- Company Overview for BMT STUFF LIMITED (07111412)
- Filing history for BMT STUFF LIMITED (07111412)
- People for BMT STUFF LIMITED (07111412)
- More for BMT STUFF LIMITED (07111412)
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) |
---|---|---|---|
22 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jan 2015 | DS01 | Application to strike the company off the register | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Mar 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-03-11
|
|
11 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
09 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Feb 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
16 Jan 2012 | AP01 | Appointment of Mr Karl Clarke as a director | |
09 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 5 January 2012
|
|
05 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 5 January 2012
|
|
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Sep 2011 | AD01 | Registered office address changed from Sterling House 31/32 High Street Wellingborough Northants NN8 4HL United Kingdom on 20 September 2011 | |
10 Mar 2011 | TM01 | Termination of appointment of Jonathan Thomas as a director | |
10 Mar 2011 | TM02 | Termination of appointment of Jonathan Thomas as a secretary | |
21 Feb 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
03 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 22 December 2009
|
|
28 Jan 2010 | AP03 | Appointment of Jonathan Merville Thomas as a secretary | |
27 Jan 2010 | AP01 | Appointment of Jack Francis Thomas as a director | |
27 Jan 2010 | AP01 | Appointment of Mr Jonathan Merville Thomas as a director | |
10 Jan 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
22 Dec 2009 | NEWINC |
Incorporation
|