- Company Overview for B.M.B. PROPERTY CO. NO.2 LIMITED (03017916)
- Filing history for B.M.B. PROPERTY CO. NO.2 LIMITED (03017916)
- People for B.M.B. PROPERTY CO. NO.2 LIMITED (03017916)
- Charges for B.M.B. PROPERTY CO. NO.2 LIMITED (03017916)
- Insolvency for B.M.B. PROPERTY CO. NO.2 LIMITED (03017916)
- More for B.M.B. PROPERTY CO. NO.2 LIMITED (03017916)
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) |
---|---|---|---|
03 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jan 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 3 June 2017 | |
17 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 3 June 2016 | |
16 Jun 2015 | AD01 | Registered office address changed from 2 Physic Place Royal Hospital Road London SW3 4HQ to 24 Conduit Place London W2 1EP on 16 June 2015 | |
15 Jun 2015 | 4.70 | Declaration of solvency | |
15 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2015 | AAMD | Amended total exemption full accounts made up to 31 March 2014 | |
04 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 May 2015 | MR04 | Satisfaction of charge 1 in full | |
15 May 2015 | MR04 | Satisfaction of charge 2 in full | |
04 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
04 Feb 2015 | AP03 | Appointment of Mr Sam Draper as a secretary on 1 January 2015 | |
04 Feb 2015 | TM02 | Termination of appointment of Beverley Anne Thomas as a secretary on 17 December 2014 | |
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
05 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
07 Feb 2012 | CH01 | Director's details changed for Mr Julian Howard Mercer on 1 January 2012 | |
07 Feb 2012 | CH01 | Director's details changed for Mr John Stanley Mankelow on 1 January 2012 | |
07 Feb 2012 | CH03 | Secretary's details changed for Mrs Beverley Anne Thomas on 1 January 2012 | |
16 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
21 Sep 2011 | CH03 | Secretary's details changed for Miss Beverley Anne Chappell on 13 August 2011 |