- Company Overview for BMP CONSTRUCTRITE LIMITED (07468462)
- Filing history for BMP CONSTRUCTRITE LIMITED (07468462)
- People for BMP CONSTRUCTRITE LIMITED (07468462)
- Insolvency for BMP CONSTRUCTRITE LIMITED (07468462)
- More for BMP CONSTRUCTRITE LIMITED (07468462)
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) |
---|---|---|---|
11 Dec 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Oct 2023 | LIQ02 | Statement of affairs | |
13 Oct 2023 | AD01 | Registered office address changed from 44 Somerset Street Abertillery NP13 1DL United Kingdom to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 13 October 2023 | |
13 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
13 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
15 Nov 2022 | AA | Micro company accounts made up to 30 September 2022 | |
10 Nov 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 30 September 2022 | |
25 Jan 2022 | TM01 | Termination of appointment of Ross Leighton Price as a director on 25 January 2022 | |
15 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
31 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
31 Dec 2020 | AA | Micro company accounts made up to 31 March 2019 | |
14 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
28 Nov 2020 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
27 Nov 2020 | TM01 | Termination of appointment of Anthony James as a director on 24 November 2020 | |
27 Nov 2020 | TM01 | Termination of appointment of Ben Martin Price as a director on 24 November 2020 | |
27 Nov 2020 | AP01 | Appointment of Mr Martin Price as a director on 24 November 2020 | |
06 Nov 2019 | AD01 | Registered office address changed from Connies House Rhymney River Road Cardiff Cardiff CF23 9AF to 44 Somerset Street Abertillery NP13 1DL on 6 November 2019 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Feb 2019 | PSC01 | Notification of Martin Price as a person with significant control on 6 April 2016 | |
27 Feb 2019 | PSC07 | Cessation of Martin Price as a person with significant control on 1 September 2016 | |
30 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
11 Jan 2018 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |