Advanced company searchLink opens in new window

BMGE REALISATIONS LIMITED

Company number 06771123

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)
30 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
30 Oct 2017 AM23 Notice of move from Administration to Dissolution
14 Jul 2017 TM01 Termination of appointment of Zaliha Williamson as a director on 30 June 2017
14 Jul 2017 TM01 Termination of appointment of Robert Burnett as a director on 30 June 2017
27 Apr 2017 2.24B Administrator's progress report to 19 March 2017
16 Nov 2016 2.16B Statement of affairs with form 2.14B
15 Nov 2016 F2.18 Notice of deemed approval of proposals
11 Oct 2016 2.17B Statement of administrator's proposal
05 Oct 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-23
05 Oct 2016 CONNOT Change of name notice
04 Oct 2016 AD01 Registered office address changed from Great Witchingham Hall Great Witchingham Norwich Norfolk NR9 5QD to Four Brindley Place Birmingham West Midlands B1 2HZ on 4 October 2016
30 Sep 2016 2.12B Appointment of an administrator
19 Sep 2016 AP01 Appointment of Mr Alan Rae Dalziel Jamieson as a director on 19 September 2016
08 Jun 2016 AA01 Current accounting period extended from 30 June 2016 to 31 December 2016
07 Apr 2016 TM01 Termination of appointment of David John Joll as a director on 6 April 2016
11 Jan 2016 AA Accounts for a dormant company made up to 28 June 2015
15 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 300
03 Sep 2015 MR01 Registration of charge 067711230003, created on 28 August 2015
10 Aug 2015 AP01 Appointment of Mrs Zaliha Williamson as a director on 10 August 2015
10 Aug 2015 AP01 Appointment of Mr Robert Burnett as a director on 10 August 2015
13 Apr 2015 AA Full accounts made up to 29 June 2014
23 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 300
23 Dec 2014 TM02 Termination of appointment of David Michael Reger as a secretary on 22 December 2014
23 Dec 2014 TM01 Termination of appointment of David Michael Reger as a director on 22 December 2014
21 Jan 2014 AA Accounts for a dormant company made up to 30 June 2013