BMG (MANSFIELD) LIMITED: Filings

  • Overview

    Company NameBMG (MANSFIELD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03224318
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for BMG (MANSFIELD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    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 pagesAD01

    Registered office address changed from 1 Poultry London EC2R 8EJ to No 1 Dorset Street Southampton Hampshire SO15 2DP on Jan 06, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 12, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Appointment of Mrs Rowan Tracy Hostler as a director on Dec 09, 2016

    2 pagesAP01

    Termination of appointment of David Anthony Diemer as a director on Dec 09, 2016

    1 pagesTM01

    Termination of appointment of Barry Steven Hill as a director on Dec 09, 2016

    1 pagesTM01

    Appointment of Mr David Rowley Rose as a director on Dec 09, 2016

    2 pagesAP01

    Confirmation statement made on Jul 23, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2015

    2 pagesAA

    Annual return made up to Jul 23, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2015

    Statement of capital on Jul 29, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr Barry Steven Hill as a director on Jul 20, 2015

    2 pagesAP01

    Termination of appointment of Justin Mark Brand as a director on Jul 10, 2015

    1 pagesTM01

    Termination of appointment of Ian Bryan Womack as a director on Jun 30, 2015

    1 pagesTM01

    Appointment of Mr David Anthony Diemer as a director on Jun 18, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2014

    2 pagesAA

    Annual return made up to Jul 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2014

    Statement of capital on Aug 12, 2014

    • Capital: GBP 100
    SH01

    Register inspection address has been changed from 14 Cornhill London EC3V 3ND England to St Helen's 1 Undershaft London EC3P 3DQ

    1 pagesAD02

    Accounts for a dormant company made up to Jun 30, 2013

    2 pagesAA

    Termination of appointment of Richard Jones as a director

    1 pagesTM01

    Annual return made up to Jul 23, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2013

    Statement of capital on Aug 08, 2013

    • Capital: GBP 100
    SH01

    Register(s) moved to registered office address

    1 pagesAD04

    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