- Company Overview for BMS SUPERFACTORS LIMITED (03359085)
- Filing history for BMS SUPERFACTORS LIMITED (03359085)
- People for BMS SUPERFACTORS LIMITED (03359085)
- Charges for BMS SUPERFACTORS LIMITED (03359085)
- Insolvency for BMS SUPERFACTORS LIMITED (03359085)
- Registers for BMS SUPERFACTORS LIMITED (03359085)
- More for BMS SUPERFACTORS LIMITED (03359085)
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) |
---|---|---|---|
18 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Mar 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 25 September 2021 | |
27 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 25 September 2020 | |
12 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 25 September 2019 | |
24 Oct 2018 | AD01 | Registered office address changed from 15th Floor 6 Bevis Marks London England EC3A 7BA England to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 24 October 2018 | |
19 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
19 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2018 | LIQ01 | Declaration of solvency | |
21 Sep 2018 | TM02 | Termination of appointment of Louis Juneau as a secretary on 20 September 2018 | |
21 Sep 2018 | TM01 | Termination of appointment of Peter Charles Sephton as a director on 12 September 2018 | |
19 Sep 2018 | TM01 | Termination of appointment of Henry Buckley as a director on 18 September 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with updates | |
30 Apr 2018 | AD02 | Register inspection address has been changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB England to C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks London EC3A 7BA | |
27 Apr 2018 | AD04 | Register(s) moved to registered office address 15th Floor 6 Bevis Marks London England EC3A 7BA | |
22 Mar 2018 | PSC05 | Change of details for Superfactor (Holdings) Limited as a person with significant control on 6 April 2016 | |
26 Jan 2018 | AA01 | Change of accounting reference date | |
26 Jan 2018 | AA01 | Current accounting period extended from 31 December 2017 to 30 April 2018 | |
22 Nov 2017 | AA01 | Current accounting period shortened from 30 April 2018 to 31 December 2017 | |
18 Aug 2017 | TM01 | Termination of appointment of Neil Hardisty as a director on 7 August 2017 | |
18 Aug 2017 | TM01 | Termination of appointment of Christopher Campbell Morley as a director on 7 August 2017 | |
18 Aug 2017 | AP01 | Appointment of Henry Buckley as a director on 7 August 2017 | |
18 Aug 2017 | AP03 | Appointment of Louis Juneau as a secretary on 7 August 2017 | |
03 Jul 2017 | AD01 | Registered office address changed from , 249-251 Oldham Road, Rochdale, Lancashire, OL16 5rd to 15th Floor 6 Bevis Marks London England EC3A 7BA on 3 July 2017 | |
31 May 2017 | RESOLUTIONS |
Resolutions
|