- Company Overview for BMC BUILDERS LTD (07445635)
- Filing history for BMC BUILDERS LTD (07445635)
- People for BMC BUILDERS LTD (07445635)
- More for BMC BUILDERS LTD (07445635)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2017 | PSC01 | Notification of Nicola Jane Leach as a person with significant control on 19 November 2016 | |
26 Jul 2017 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
26 Jul 2017 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2017-07-26
|
|
26 Jul 2017 | AA | Accounts for a dormant company made up to 30 November 2015 | |
26 Jul 2017 | RT01 | Administrative restoration application | |
24 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-02-11
|
|
30 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
29 Jan 2014 | AD01 | Registered office address changed from C/O 28 Dunlin 28 Dunlin Letchworth Garden City Hertfordshire SG6 4TJ on 29 January 2014 | |
05 Dec 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
18 Sep 2013 | CH01 | Director's details changed for Mrs Nicola Jane Leach on 18 September 2013 | |
17 Sep 2013 | TM02 | Termination of appointment of Jennifer Pickton as a secretary | |
17 Sep 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
17 Jul 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
20 May 2012 | TM01 | Termination of appointment of Dennis Reeves as a director | |
20 May 2012 | AP03 | Appointment of Ms Jennifer Carol Pickton as a secretary | |
20 May 2012 | TM02 | Termination of appointment of Dennis Reeves as a secretary | |
20 May 2012 | AP01 | Appointment of Mrs Nichola Jane Leach as a director | |
20 May 2012 | AD01 | Registered office address changed from 4 St Margarets Road Ruardean GL17 9XE England on 20 May 2012 | |
30 Nov 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders |