Advanced company searchLink opens in new window

B-MECK LIMITED

Company number 04201003

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)
18 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
18 Nov 2014 2.35B Notice of move from Administration to Dissolution on 6 November 2014
25 Jun 2014 2.24B Administrator's progress report to 31 May 2014
09 Jan 2014 2.31B Notice of extension of period of Administration
24 Dec 2013 2.24B Administrator's progress report to 30 November 2013
04 Jul 2013 2.24B Administrator's progress report to 30 May 2013
04 Jul 2013 2.31B Notice of extension of period of Administration
12 Feb 2013 2.24B Administrator's progress report to 12 January 2013
24 Oct 2012 2.16B Statement of affairs with form 2.14B
21 Sep 2012 F2.18 Notice of deemed approval of proposals
12 Sep 2012 2.17B Statement of administrator's proposal
19 Jul 2012 2.12B Appointment of an administrator
19 Jul 2012 AD01 Registered office address changed from James Scott Road Netherend Halesowen West Midlands B63 2QT on 19 July 2012
15 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
Statement of capital on 2012-05-15
  • GBP 230
15 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
28 Apr 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
03 Mar 2011 AP01 Appointment of Kevin Ward as a director
01 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
16 Jun 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
16 Jun 2010 AD04 Register(s) moved to registered office address
20 May 2010 AD03 Register(s) moved to registered inspection location
20 May 2010 CH01 Director's details changed for Nigel Cleave Smith on 2 October 2009
20 May 2010 CH01 Director's details changed for Michael David Edwards on 2 October 2009
20 May 2010 CH01 Director's details changed for Mr Colin Edwards on 2 October 2009
20 May 2010 AD02 Register inspection address has been changed