Advanced company searchLink opens in new window

B M METALWORKS LIMITED

Company number 05939378

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)
07 May 2012 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2012 2.24B Administrator's progress report to 30 January 2012
07 Feb 2012 2.35B Notice of move from Administration to Dissolution on 30 January 2012
06 Sep 2011 2.24B Administrator's progress report to 8 August 2011
06 May 2011 2.16B Statement of affairs with form 2.14B
11 Apr 2011 2.17B Statement of administrator's proposal
16 Feb 2011 AD01 Registered office address changed from Unit 9-11 West Burrowfield Welwyn Garden City Welwyn Garden City Hertfordshire AL7 4TW England on 16 February 2011
16 Feb 2011 2.12B Appointment of an administrator
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
25 Nov 2010 AD01 Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 25 November 2010
05 Oct 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
Statement of capital on 2010-10-05
  • GBP 2,000
05 Oct 2010 CH01 Director's details changed for Mark Stephen Hedley on 31 October 2009
05 Oct 2010 CH01 Director's details changed for Nicola Anne Hedley on 31 October 2009
27 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 3
21 Jan 2010 AP01 Appointment of Mr Paul Alan Hutson as a director
27 Oct 2009 AP03 Appointment of Mrs Nicola Anne Hedley as a secretary
21 Oct 2009 TM02 Termination of appointment of Mark Hedley as a secretary
08 Oct 2009 AR01 Annual return made up to 19 September 2009 with full list of shareholders
20 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
26 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Sep 2008 363a Return made up to 19/09/08; full list of members
02 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
26 Aug 2008 288b Appointment Terminated Director patricia olney
26 Aug 2008 288b Appointment Terminated Director michael olney
29 Mar 2008 395 Particulars of a mortgage or charge / charge no: 2