Advanced company searchLink opens in new window

B.M.B. PROPERTY CO. NO.2 LIMITED

Company number 03017916

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-06-04
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
  • GBP 865,000
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
  • GBP 865,000
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