Advanced company searchLink opens in new window

BV 3 LIMITED

Company number 05675723

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 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2016 DS01 Application to strike the company off the register
15 Apr 2016 AA Total exemption full accounts made up to 15 July 2015
09 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 151,570,900
09 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 151,570,900
09 Feb 2016 AD02 Register inspection address has been changed from 56 Queens Road Reading Berkshire RG1 4AZ England to 15 Crowsley Road Shiplake Henley-on-Thames Oxfordshire RG9 3JU
03 Jul 2015 AAMD Amended total exemption full accounts made up to 15 July 2014
28 Apr 2015 AA Total exemption full accounts made up to 15 July 2014
11 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 151,570,900
11 Feb 2015 AD02 Register inspection address has been changed from Chisbridge Farm Chisbridge Lane Frieth Road Marlow Buckinghamshire SL7 2HS England to 56 Queens Road Reading Berkshire RG1 4AZ
23 Apr 2014 AA Total exemption full accounts made up to 15 July 2013
09 Apr 2014 AD01 Registered office address changed from Chisbridge Farm Chisbridge Lane Frieth Road Marlow Buckinghamshire SL7 2HS on 9 April 2014
28 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 151,570,900
28 Jan 2014 CH01 Director's details changed for Mr Andrew David Law on 28 January 2014
28 Jan 2014 AD03 Register(s) moved to registered inspection location
28 Jan 2014 AD02 Register inspection address has been changed from Crazies Hall Crazies Hill Wargrave Reading Berkshire RG10 8LY United Kingdom
28 Jan 2014 AD01 Registered office address changed from , Crazies Hall Crazies Hill, Wargrave, Reading, Berkshire, RG10 8LY, United Kingdom on 28 January 2014
06 Aug 2013 AA Total exemption full accounts made up to 15 July 2012
24 Jun 2013 AP01 Appointment of Mr Andrew David Law as a director
24 Jun 2013 TM01 Termination of appointment of William Jones as a director
24 Jun 2013 TM01 Termination of appointment of Roger Smee as a director
29 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
29 Jan 2013 AD04 Register(s) moved to registered office address
14 May 2012 SH01 Statement of capital following an allotment of shares on 14 May 2012
  • GBP 1,515,808