Advanced company searchLink opens in new window

BMS RE LIMITED

Company number 02716273

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2018 DS01 Application to strike the company off the register
02 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
04 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
09 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Sep 2016 CH01 Director's details changed for Paul John Vincent on 11 July 2014
31 May 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 25,190
03 Nov 2015 TM01 Termination of appointment of Robin Guy Greville Williams as a director on 2 November 2015
02 Nov 2015 TM01 Termination of appointment of Simon John Oliver Clutterbuck as a director on 2 November 2015
02 Nov 2015 TM01 Termination of appointment of Jonathan Paul Morris as a director on 2 November 2015
14 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Sep 2015 AP03 Appointment of Mr Shaun Kevin Bryant as a secretary on 21 September 2015
26 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 25,190
03 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 25,190
16 Jun 2014 CH01 Director's details changed for Jonathan Paul Morris on 16 June 2014
16 Jun 2014 CH01 Director's details changed for Simon John Oliver Clutterbuck on 16 June 2014
16 Jun 2014 CH01 Director's details changed for Robin Guy Greville Williams on 16 June 2014
28 May 2014 TM02 Termination of appointment of John Hills as a secretary
03 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
28 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011