Advanced company searchLink opens in new window

BMK ENGINEERING SERVICES LIMITED

Company number 06456917

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)
05 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
Statement of capital on 2013-02-15
  • GBP 1,000
20 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2012 DS01 Application to strike the company off the register
15 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
22 Dec 2011 AR01 Annual return made up to 19 December 2011 with full list of shareholders
29 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
06 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
06 Jan 2011 CH01 Director's details changed for Brian Mckernon on 1 July 2010
06 Jan 2011 CH03 Secretary's details changed for Marlene Mckernon on 1 July 2010
01 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
10 May 2010 AD01 Registered office address changed from Greysands 8 Dibdale Road Neasham Darlington DL2 1PF on 10 May 2010
07 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for Brian Mckernon on 6 January 2010
06 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
23 Dec 2008 88(2) Capitals not rolled up
22 Dec 2008 363a Return made up to 19/12/08; full list of members
14 Jan 2008 288a New secretary appointed
14 Jan 2008 225 Accounting reference date extended from 31/12/08 to 31/01/09
14 Jan 2008 288a New director appointed
28 Dec 2007 88(2)R Ad 19/12/07--------- £ si 999@1=999 £ ic 1/1000
28 Dec 2007 288b Secretary resigned
28 Dec 2007 288b Director resigned
28 Dec 2007 287 Registered office changed on 28/12/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
19 Dec 2007 NEWINC Incorporation