Advanced company searchLink opens in new window

B M R NEWLIV LIMITED

Company number 06493479

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)
10 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2013 DS01 Application to strike the company off the register
27 Mar 2013 AA Total exemption small company accounts made up to 31 January 2013
19 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
Statement of capital on 2013-02-19
  • GBP 100
04 Apr 2012 AA Total exemption small company accounts made up to 31 January 2012
10 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
11 Apr 2011 AA Total exemption small company accounts made up to 31 January 2011
18 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
14 Apr 2010 AA Total exemption small company accounts made up to 31 January 2010
11 Feb 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Charles Michael Chapman on 1 October 2009
11 Feb 2010 CH01 Director's details changed for Terence David Hutchby on 1 October 2009
21 Apr 2009 AA Total exemption small company accounts made up to 31 January 2009
17 Feb 2009 363a Return made up to 05/02/09; full list of members
16 Feb 2009 288c Director's Change of Particulars / terence hutchby / 23/02/2008 / HouseName/Number was: , now: 13; Street was: 79 sandringham drive, now: woodside; Area was: , now: morley; Post Town was: spondon, now: ilkeston; Post Code was: DE21 7QP, now: DE7 6DG
23 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1
19 Feb 2008 288a New director appointed
19 Feb 2008 288a New secretary appointed;new director appointed
19 Feb 2008 288b Secretary resigned
19 Feb 2008 288b Director resigned
15 Feb 2008 225 Accounting reference date shortened from 28/02/09 to 31/01/09
15 Feb 2008 288a New secretary appointed
15 Feb 2008 88(2)R Ad 05/02/08--------- £ si 99@1=99 £ ic 1/100
05 Feb 2008 NEWINC Incorporation