Advanced company searchLink opens in new window

BM&D LTD.

Company number 09280707

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)
03 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2019 DS01 Application to strike the company off the register
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
30 Jul 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
14 Jun 2018 AD01 Registered office address changed from 7 Barrington House Barrington Road Torquay TQ1 2QJ England to 168 the Station Masters House Thornbury Road Isleworth TW7 4QE on 14 June 2018
12 Jun 2018 EH02 Elect to keep the directors' residential address register information on the public register
11 Jun 2018 CS01 Confirmation statement made on 19 April 2018 with updates
04 Apr 2018 AD01 Registered office address changed from C/O Lever Brothers & Co. the Station Master's House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE to 7 Barrington House Barrington Road Torquay TQ1 2QJ on 4 April 2018
08 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2017 AA Accounts for a dormant company made up to 31 October 2016
03 Nov 2017 PSC07 Cessation of Green Utility Spa as a person with significant control on 1 November 2017
03 Nov 2017 PSC07 Cessation of Giuseppe D'anna as a person with significant control on 1 November 2017
03 Nov 2017 AP01 Appointment of Mr John Witcombe as a director on 1 November 2017
20 Sep 2017 TM01 Termination of appointment of Ian Francis Rice as a director on 16 September 2017
11 Aug 2017 PSC02 Notification of Green Utility Spa as a person with significant control on 11 August 2017
11 Aug 2017 PSC05 Change of details for Axim Energy Limited as a person with significant control on 11 August 2017
09 Aug 2017 TM01 Termination of appointment of John Richard Witcombe as a director on 7 July 2017
02 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
27 Apr 2017 CS01 Confirmation statement made on 27 April 2017 with updates
27 Apr 2017 TM01 Termination of appointment of Giuseppe D'anna as a director on 3 April 2017
28 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2017 AP01 Appointment of Mr John Richard Witcombe as a director on 12 January 2017
23 Mar 2017 AP01 Appointment of Mr Ian Francis Rice as a director on 12 January 2017