Advanced company searchLink opens in new window

BMAR LIMITED

Company number 05668043

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)
15 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 10
26 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
05 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-05
  • GBP 10
30 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
05 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
28 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
05 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
31 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
09 Jan 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
04 Nov 2010 AA Accounts for a dormant company made up to 31 January 2010
06 Jan 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for David Young on 5 January 2010
05 Jan 2010 CH01 Director's details changed for David Eley on 5 January 2010
05 Jan 2010 AA Accounts for a dormant company made up to 31 January 2009
15 Jan 2009 363a Return made up to 05/01/09; full list of members
15 Jan 2009 288b Appointment terminated secretary patricia lafargue
17 Nov 2008 AA Accounts for a dormant company made up to 31 January 2008
09 Jul 2008 AA Accounts for a dormant company made up to 31 January 2007
17 Apr 2008 363a Return made up to 05/01/08; full list of members
16 Apr 2008 353 Location of register of members
16 Apr 2008 287 Registered office changed on 16/04/2008 from 111 piccadilly unit 4 manchester M1 2HX
16 Apr 2008 190 Location of debenture register
14 May 2007 CERTNM Company name changed the payment house LTD\certificate issued on 14/05/07