- Company Overview for B.M.S. MOTORS (ACCRINGTON) LIMITED (01473260)
- Filing history for B.M.S. MOTORS (ACCRINGTON) LIMITED (01473260)
- People for B.M.S. MOTORS (ACCRINGTON) LIMITED (01473260)
- Charges for B.M.S. MOTORS (ACCRINGTON) LIMITED (01473260)
- More for B.M.S. MOTORS (ACCRINGTON) LIMITED (01473260)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jul 2019 | DS01 | Application to strike the company off the register | |
04 Jun 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 30 April 2019 | |
23 May 2019 | CH03 | Secretary's details changed for Mrs Michelle Hemingway on 23 May 2019 | |
23 May 2019 | CH01 | Director's details changed for Mr Mark Walker on 23 May 2019 | |
23 May 2019 | AD01 | Registered office address changed from Water Street Service Station Water Street Accrington BB5 6QZ to The Old Tannery Eastgate Accrington Lancashire BB5 6PW on 23 May 2019 | |
23 May 2019 | CH01 | Director's details changed for Mrs Michelle Hemingway on 23 May 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
05 May 2018 | MR04 | Satisfaction of charge 1 in full | |
04 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
04 Jan 2018 | CH03 | Secretary's details changed for Mrs Michelle Hemingway on 30 December 2017 | |
04 Jan 2018 | CH01 | Director's details changed for Mr Mark Walker on 30 December 2017 | |
04 Jan 2018 | PSC04 | Change of details for Mr Mark Walker as a person with significant control on 30 December 2017 | |
04 Jan 2018 | CH01 | Director's details changed for Mrs Michelle Hemingway on 30 December 2017 | |
03 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
15 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
20 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
|
|
01 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 |