Advanced company searchLink opens in new window

BEMROSE GROUP LIMITED

Company number 03978230

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)
17 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
17 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
13 Apr 2017 4.68 Liquidators' statement of receipts and payments to 21 February 2017
03 May 2016 4.68 Liquidators' statement of receipts and payments to 21 February 2016
29 Apr 2015 4.68 Liquidators' statement of receipts and payments to 21 February 2015
22 Apr 2014 4.68 Liquidators' statement of receipts and payments to 21 February 2014
29 Apr 2013 4.68 Liquidators' statement of receipts and payments to 21 February 2013
23 Apr 2012 4.68 Liquidators' statement of receipts and payments to 21 February 2012
02 Mar 2011 4.20 Statement of affairs with form 4.19
02 Mar 2011 600 Appointment of a voluntary liquidator
02 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Mar 2011 AD01 Registered office address changed from 2 Montview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 1 March 2011
28 Jan 2011 2.24B Administrator's progress report to 6 January 2011
19 Jan 2011 2.33B Notice of a court order ending Administration
04 Nov 2010 AD01 Registered office address changed from Ely House and Lincoln House Wyvern Business Park Chaddesden Derby Derbyshire DE21 6LY on 4 November 2010
01 Nov 2010 2.12B Appointment of an administrator
18 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
17 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2009 AD01 Registered office address changed from Waygooze Drive Derby DE21 6XL on 4 November 2009
15 Sep 2009 AA Full accounts made up to 3 January 2009
26 Aug 2009 288b Appointment terminated director marc renard-payen
22 May 2009 363a Return made up to 20/04/09; full list of members
12 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
12 Nov 2008 288a Director and secretary appointed leonard maleson levie
12 Nov 2008 288a Director appointed marc antoine renard-payen