- Company Overview for BMAC (HOLDINGS) LIMITED (06645820)
- Filing history for BMAC (HOLDINGS) LIMITED (06645820)
- People for BMAC (HOLDINGS) LIMITED (06645820)
- Charges for BMAC (HOLDINGS) LIMITED (06645820)
- Insolvency for BMAC (HOLDINGS) LIMITED (06645820)
- More for BMAC (HOLDINGS) LIMITED (06645820)
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) |
---|---|---|---|
15 Jul 2024 | WU07 | Progress report in a winding up by the court | |
14 Sep 2023 | WU04 | Appointment of a liquidator | |
31 Aug 2023 | COCOMP | Order of court to wind up | |
12 Jun 2023 | AD01 | Registered office address changed from , 73 Liverpool Road, Crosby, Merseyside, L23 5SE to C/O Quantuma Advisory Limited Office D Beresford House Town Quay Southampton SO14 2AQ on 12 June 2023 | |
17 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with updates | |
18 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with updates | |
15 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
12 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with updates | |
19 Feb 2020 | AA | Micro company accounts made up to 31 March 2019 | |
19 Feb 2020 | TM01 | Termination of appointment of Ian John Morris as a director on 31 March 2019 | |
19 Feb 2020 | TM01 | Termination of appointment of Paul Thomas Foley as a director on 31 March 2019 | |
04 Jul 2019 | MR04 | Satisfaction of charge 066458200006 in full | |
27 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with updates | |
06 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
25 Feb 2019 | PSC01 | Notification of Hugh Francis Mcauley as a person with significant control on 22 February 2019 | |
25 Feb 2019 | PSC07 | Cessation of Nicolas Peter Mark Sweeney as a person with significant control on 22 February 2019 | |
06 Apr 2018 | AA | Micro company accounts made up to 31 March 2017 | |
13 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with updates |