Advanced company searchLink opens in new window

BMC BUILDERS LTD

Company number 07445635

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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