About

Registered Number: 04116938
Date of Incorporation: 29/11/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/06/2017 (7 years ago)
Registered Address: Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

 

Having been setup in 2000, Bps Inspection Services Ltd are based in Leicestershire. Stephens, Brian Paul, Stephens, Clare Patricia Mary, Stephens, Raymond John are listed as directors of this company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHENS, Brian Paul 29 November 2000 - 1
Secretary Name Appointed Resigned Total Appointments
STEPHENS, Clare Patricia Mary 01 March 2003 01 December 2011 1
STEPHENS, Raymond John 29 November 2000 01 March 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 June 2017
4.71 - Return of final meeting in members' voluntary winding-up 07 March 2017
AD01 - Change of registered office address 11 March 2016
RESOLUTIONS - N/A 10 March 2016
4.70 - N/A 10 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 10 March 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 01 December 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 20 December 2013
CH01 - Change of particulars for director 20 December 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 17 December 2012
TM02 - Termination of appointment of secretary 14 December 2012
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 24 December 2010
AA - Annual Accounts 16 November 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 17 October 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 04 December 2007
363s - Annual Return 17 May 2007
AA - Annual Accounts 08 March 2007
AA - Annual Accounts 02 March 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 03 March 2005
363s - Annual Return 14 December 2004
363s - Annual Return 09 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2003
AA - Annual Accounts 05 December 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 30 September 2002
225 - Change of Accounting Reference Date 30 September 2002
363s - Annual Return 04 January 2002
288b - Notice of resignation of directors or secretaries 29 November 2000
NEWINC - New incorporation documents 29 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.