BMG (MANSFIELD) LIMITED: Filings
Overview
| Company Name | BMG (MANSFIELD) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03224318 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BMG (MANSFIELD) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on May 03, 2017 | 2 pages | AD01 | ||||||||||
Registered office address changed from 1 Poultry London EC2R 8EJ to No 1 Dorset Street Southampton Hampshire SO15 2DP on Jan 06, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of Mrs Rowan Tracy Hostler as a director on Dec 09, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Anthony Diemer as a director on Dec 09, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Barry Steven Hill as a director on Dec 09, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Rowley Rose as a director on Dec 09, 2016 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 23, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jul 23, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Barry Steven Hill as a director on Jul 20, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Justin Mark Brand as a director on Jul 10, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Bryan Womack as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Anthony Diemer as a director on Jun 18, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jul 23, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 14 Cornhill London EC3V 3ND England to St Helen's 1 Undershaft London EC3P 3DQ | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 2 pages | AA | ||||||||||
Termination of appointment of Richard Jones as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 23, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0