- Company Overview for CROWN BMS LIMITED (02237071)
- Filing history for CROWN BMS LIMITED (02237071)
- People for CROWN BMS LIMITED (02237071)
- Charges for CROWN BMS LIMITED (02237071)
- Insolvency for CROWN BMS LIMITED (02237071)
- More for CROWN BMS LIMITED (02237071)
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) |
---|---|---|---|
05 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Sep 2012 | L64.07 | Completion of winding up | |
20 Oct 2011 | COCOMP | Order of court to wind up | |
12 Aug 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
03 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7 | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2010 | AR01 |
Annual return made up to 14 June 2010 with full list of shareholders
Statement of capital on 2010-12-01
|
|
01 Dec 2010 | CH01 | Director's details changed for Julie Ann Douglass on 14 June 2010 | |
03 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
08 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
09 Jul 2009 | 363a | Return made up to 14/06/09; full list of members | |
30 Jun 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
03 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
02 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Jul 2008 | 363a | Return made up to 14/06/08; full list of members | |
20 Nov 2007 | AA | Total exemption small company accounts made up to 30 June 2007 | |
13 Jul 2007 | 288a | New director appointed | |
25 Jun 2007 | 363a | Return made up to 14/06/07; full list of members | |
25 Jun 2007 | 287 | Registered office changed on 25/06/07 from: 6 laundry close thorpe st andrew norwich NR7 0XH | |
02 May 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
20 Jun 2006 | 363a | Return made up to 14/06/06; full list of members | |
20 Apr 2006 | 395 | Particulars of mortgage/charge | |
22 Dec 2005 | 288b | Director resigned |