Advanced company searchLink opens in new window

BORMAN MURCOTT LIMITED

Company number 02677874

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)
05 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2022 DS01 Application to strike the company off the register
26 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
25 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
28 Apr 2020 SH19 Statement of capital on 28 April 2020
  • GBP 350
28 Apr 2020 SH20 Statement by Directors
28 Apr 2020 CAP-SS Solvency Statement dated 31/03/20
28 Apr 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Jun 2019 AD01 Registered office address changed from Borman Apollo Tamworth Staffordshire B79 7TA to 88 Hill Village Road Sutton Coldfield B75 5BE on 7 June 2019
18 Feb 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Feb 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Feb 2017 CS01 Confirmation statement made on 15 January 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Oct 2016 ANNOTATION Rectified AP01 was removed from the public register on 22/12/2016 as it was invalid or ineffective.
10 Oct 2016 TM01 Termination of appointment of Peter Joseph Murcott as a director on 10 May 2016
04 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 35,000
05 Jan 2016 SH08 Change of share class name or designation
05 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Nov 2015 AP01 Appointment of Mr Peter Wayne Murcott as a director on 30 October 2015