Advanced company searchLink opens in new window

BMT CADENCE LIMITED

Company number 05573781

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 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
  • LRESSP ‐ Special resolution to wind up on 2019-09-13
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