- Company Overview for BMHL REALISATIONS LIMITED (03090269)
- Filing history for BMHL REALISATIONS LIMITED (03090269)
- People for BMHL REALISATIONS LIMITED (03090269)
- Charges for BMHL REALISATIONS LIMITED (03090269)
- Insolvency for BMHL REALISATIONS LIMITED (03090269)
- More for BMHL REALISATIONS LIMITED (03090269)
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) |
---|---|---|---|
15 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Nov 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
19 Sep 2013 | LIQ MISC OC | Court order INSOLVENCY:court order re. Replacement of liquidator | |
19 Sep 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
26 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
15 Nov 2012 | AD01 | Registered office address changed from Capital Link Windsor Road Cardiff CF24 5NG Wales on 15 November 2012 | |
14 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
14 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2012 | CERTNM |
Company name changed bon marche holdings LIMITED\certificate issued on 01/02/12
|
|
01 Feb 2012 | CONNOT | Change of name notice | |
22 Jul 2011 | AP01 | Appointment of Mr Roy George Ellis as a director | |
15 Jun 2011 | AR01 |
Annual return made up to 6 June 2011 with full list of shareholders
Statement of capital on 2011-06-15
|
|
26 Apr 2011 | TM01 | Termination of appointment of Michael Killick as a director | |
10 Jan 2011 | AA | Accounts for a dormant company made up to 3 April 2010 | |
31 Aug 2010 | AD01 | Registered office address changed from Atlantic House Tyndall Street Cardiff CF10 4PS on 31 August 2010 | |
11 Jun 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
03 Feb 2010 | AA | Accounts for a dormant company made up to 28 March 2009 | |
15 Jun 2009 | 363a | Return made up to 06/06/09; full list of members | |
01 Feb 2009 | AA | Accounts made up to 29 March 2008 | |
16 Jun 2008 | 288c | Director's Change of Particulars / richard kirk / 13/06/2008 / HouseName/Number was: , now: 34; Street was: 49 ledbury road, now: palace gardens terrace; Post Code was: W11 2AA, now: W8 4RP; Country was: , now: united kingdom | |
10 Jun 2008 | 363a | Return made up to 06/06/08; full list of members | |
04 Jun 2008 | 288a | Director appointed neil anthony burns | |
31 Jan 2008 | AA | Accounts made up to 31 March 2007 | |
13 Jun 2007 | 363a | Return made up to 06/06/07; full list of members |