Advanced company searchLink opens in new window

BEVIS MARKS (NOMINEE) LIMITED

Company number 05897772

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)
08 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2013 DS01 Application to strike the company off the register
24 May 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Sep 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
Statement of capital on 2012-09-10
  • GBP 1
28 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Aug 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
19 May 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Sep 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
22 Sep 2010 CH04 Secretary's details changed for Line Secretaries Limited on 7 August 2010
20 Aug 2010 CH01 Director's details changed for Christopher George White on 3 May 2010
18 May 2010 CH01 Director's details changed for Christopher George White on 4 May 2010
07 Sep 2009 363a Return made up to 07/08/09; full list of members
30 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
21 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
08 Oct 2008 363a Return made up to 07/08/08; full list of members
25 Jul 2008 288c Director's Change of Particulars / christopher white / 15/07/2008 / HouseName/Number was: , now: baudelaire house; Street was: 9/4 naval hospital hill, now: 15 d/2 town range; Post Code was: foreign, now:
25 Sep 2007 363s Return made up to 07/08/07; full list of members
25 Sep 2007 288a New director appointed
25 Sep 2007 288a New director appointed
17 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
04 Sep 2007 288b Secretary resigned
29 Nov 2006 288a New director appointed
11 Nov 2006 288b Director resigned