BPIF 2009 LIMITED

Register to unlock more data on OkredoRegister

BPIF 2009 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06798440

Incorporation date

22/01/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Villiers Court, Meriden Business Park, Copse Drive, Coventry, Warwickshire CV5 9RNCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2009)
dot icon26/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2023
First Gazette notice for voluntary strike-off
dot icon30/06/2023
Application to strike the company off the register
dot icon22/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon29/10/2022
Satisfaction of charge 067984400003 in full
dot icon29/10/2022
Satisfaction of charge 067984400002 in full
dot icon05/10/2022
Notification of British Printing Industries Federation Limited as a person with significant control on 2022-09-29
dot icon05/10/2022
Appointment of British Printing Industries Federation Limited as a director on 2022-09-29
dot icon05/10/2022
Cessation of Charles John Jarrold as a person with significant control on 2022-09-29
dot icon05/10/2022
Termination of appointment of Charles John Jarrold as a director on 2022-09-29
dot icon16/08/2022
Micro company accounts made up to 2022-03-31
dot icon24/02/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon21/09/2021
Micro company accounts made up to 2021-03-31
dot icon24/03/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon11/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon16/06/2020
Registration of charge 067984400002, created on 2020-06-16
dot icon16/06/2020
Registration of charge 067984400003, created on 2020-06-16
dot icon27/03/2020
Termination of appointment of Dale Edmond Wallis as a director on 2020-03-01
dot icon27/03/2020
Cessation of Dale Edward Wallis as a person with significant control on 2020-03-01
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon04/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon22/11/2019
Satisfaction of charge 1 in full
dot icon22/02/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon29/08/2018
Micro company accounts made up to 2018-03-31
dot icon22/02/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon04/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon17/05/2017
Director's details changed for Mr Charles John Jarrold on 2017-05-17
dot icon01/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon08/08/2016
Accounts for a small company made up to 2016-03-31
dot icon25/01/2016
Annual return made up to 2016-01-22 no member list
dot icon08/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon12/05/2015
Appointment of Mr Charles John Jarrold as a director on 2015-03-19
dot icon26/01/2015
Annual return made up to 2015-01-22 no member list
dot icon16/12/2014
Appointment of Mr Peter Richard Allen as a director on 2014-12-09
dot icon30/09/2014
Termination of appointment of Kathleen Woodward as a director on 2014-08-21
dot icon02/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon16/04/2014
Memorandum and Articles of Association
dot icon16/04/2014
Resolutions
dot icon04/02/2014
Annual return made up to 2014-01-22 no member list
dot icon08/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon30/07/2013
Termination of appointment of Michael Gardner as a director
dot icon30/07/2013
Appointment of Mr Stephen Edward Oldham as a secretary
dot icon30/07/2013
Termination of appointment of Michael Gardner as a secretary
dot icon30/07/2013
Appointment of Mr Dale Edmond Wallis as a director
dot icon23/01/2013
Annual return made up to 2013-01-22 no member list
dot icon12/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/02/2012
Annual return made up to 2012-01-22 no member list
dot icon04/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon05/09/2011
Registered office address changed from Farringdon Point 29-35 Farringdon Road London EC1M 3JF on 2011-09-05
dot icon05/09/2011
Appointment of Mrs Kathleen Woodward as a director
dot icon05/09/2011
Termination of appointment of Michael Johnson as a director
dot icon22/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon07/02/2011
Annual return made up to 2011-01-22 no member list
dot icon07/02/2011
Register(s) moved to registered inspection location
dot icon07/02/2011
Register inspection address has been changed
dot icon04/02/2011
Termination of appointment of George Pindar as a director
dot icon04/02/2011
Termination of appointment of Christopher Smith as a director
dot icon04/02/2011
Termination of appointment of Andrew Brown as a director
dot icon04/02/2011
Termination of appointment of Rupert Middleton as a director
dot icon17/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon15/06/2010
Termination of appointment of Michael Taylor as a director
dot icon15/06/2010
Termination of appointment of Robert Bailie as a director
dot icon02/02/2010
Annual return made up to 2010-01-22 no member list
dot icon28/07/2009
Director appointed michael edward taylor
dot icon13/07/2009
Director appointed rupert john middleton
dot icon13/07/2009
Director appointed michael anthony johnson
dot icon13/07/2009
Director appointed robert earnest bailie
dot icon13/07/2009
Director appointed christopher rodney smith
dot icon13/07/2009
Director appointed george andrew pindar
dot icon11/02/2009
Accounting reference date extended from 31/01/2010 to 31/03/2010
dot icon11/02/2009
Registered office changed on 11/02/2009 from 1 the sanctuary london SW1P 3JT united kingdom
dot icon11/02/2009
Director appointed andrew norman brown
dot icon11/02/2009
Director and secretary appointed michael gardner
dot icon11/02/2009
Appointment terminated director nigel urwin
dot icon11/02/2009
Appointment terminated director claire morgan
dot icon26/01/2009
Memorandum and Articles of Association
dot icon23/01/2009
Certificate of change of name
dot icon22/01/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pindar, George Andrew
Director
27/04/2009 - 31/03/2010
40

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BPIF 2009 LIMITED

BPIF 2009 LIMITED is an(a) Dissolved company incorporated on 22/01/2009 with the registered office located at Unit 2 Villiers Court, Meriden Business Park, Copse Drive, Coventry, Warwickshire CV5 9RN. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BPIF 2009 LIMITED?

toggle

BPIF 2009 LIMITED is currently Dissolved. It was registered on 22/01/2009 and dissolved on 26/09/2023.

Where is BPIF 2009 LIMITED located?

toggle

BPIF 2009 LIMITED is registered at Unit 2 Villiers Court, Meriden Business Park, Copse Drive, Coventry, Warwickshire CV5 9RN.

What does BPIF 2009 LIMITED do?

toggle

BPIF 2009 LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for BPIF 2009 LIMITED?

toggle

The latest filing was on 26/09/2023: Final Gazette dissolved via voluntary strike-off.