- Company Overview for BMT CADENCE LIMITED (05573781)
- Filing history for BMT CADENCE LIMITED (05573781)
- People for BMT CADENCE LIMITED (05573781)
- Insolvency for BMT CADENCE LIMITED (05573781)
- More for BMT CADENCE LIMITED (05573781)
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 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Mar 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Oct 2019 | AD01 | Registered office address changed from Third Floor, 1 Park Road Teddington London TW11 0AP United Kingdom to One London Square Cross Lanes Guildford GU1 1UN on 7 October 2019 | |
04 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
04 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2019 | LIQ01 | Declaration of solvency | |
03 Jul 2019 | AA | Full accounts made up to 30 September 2018 | |
02 Jul 2019 | AP01 | Appointment of Mrs Julie Anne Stone as a director on 1 July 2019 | |
02 Jul 2019 | TM01 | Termination of appointment of Holly Jo Stone as a director on 1 July 2019 | |
02 Jul 2019 | AP01 | Appointment of Miss Holly Jo Stone as a director on 1 July 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
24 Jun 2019 | TM01 | Termination of appointment of Jeremy Mark Alan Berwick as a director on 24 April 2019 | |
24 Jun 2019 | AP01 | Appointment of Mr David Keith Mcsweeney as a director on 24 April 2019 | |
18 Apr 2019 | CH01 | Director's details changed for Mr Jeremy Mark Alan Berwick on 1 February 2019 | |
18 Apr 2019 | CH03 | Secretary's details changed for Trudy Michelle Grey on 1 February 2019 | |
01 Feb 2019 | PSC05 | Change of details for Bmt Group Limited as a person with significant control on 1 February 2019 | |
01 Feb 2019 | AD01 | Registered office address changed from Goodrich House, 1 Waldegrave Road, Teddington Middlesex TW11 8LZ to Third Floor, 1 Park Road Teddington London TW11 0AP on 1 February 2019 | |
28 Nov 2018 | TM02 | Termination of appointment of Helen Deborah Law as a secretary on 13 November 2016 | |
07 Nov 2018 | TM01 | Termination of appointment of Leigh John Walsh as a director on 1 May 2018 | |
02 Nov 2018 | TM01 | Termination of appointment of Barry Trevor James Flower as a director on 1 May 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 26 June 2018 with updates | |
28 Feb 2018 | AA | Full accounts made up to 30 September 2017 | |
14 Nov 2017 | TM01 | Termination of appointment of Michael Alec Prince as a director on 13 November 2017 | |
10 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
22 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates |