Advanced company searchLink opens in new window

BMS (2009) LTD

Company number 06967786

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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2021 DS01 Application to strike the company off the register
11 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
27 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
20 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
18 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
02 Jan 2019 PSC04 Change of details for Mr. Richard Harvey Mcewen as a person with significant control on 16 August 2018
02 Jan 2019 PSC04 Change of details for Mr Stuart Antony Smith as a person with significant control on 16 August 2018
06 Nov 2018 TM01 Termination of appointment of Gerald Malcolm Berncastel as a director on 21 August 2018
03 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with updates
06 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
19 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
04 Aug 2016 CH01 Director's details changed for Mr. Gerald Malcolm Berncastel on 4 August 2016
12 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 193,968
30 Jun 2016 CH01 Director's details changed for Mr. Gerald Malcolm Berncastel on 14 June 2016
19 Jan 2016 AA Accounts for a small company made up to 30 April 2015
21 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 193,968
21 Jan 2015 AA Accounts for a small company made up to 30 April 2014
23 Jul 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
05 Jan 2014 AA Accounts for a small company made up to 30 April 2013
22 Jul 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
03 Jul 2013 CH01 Director's details changed for Mr. Richard Harvey Mcewen on 3 July 2013