Advanced company searchLink opens in new window

BIMAX CHEMICALS LIMITED

Company number 02807899

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)
18 Jun 2024 LIQ13 Return of final meeting in a members' voluntary winding up
14 Apr 2024 AD01 Registered office address changed from Devonshire House Devonshire Street London W1W 5DR England to 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF on 14 April 2024
14 Apr 2024 LIQ01 Declaration of solvency
14 Apr 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-03-28
14 Apr 2024 600 Appointment of a voluntary liquidator
27 Mar 2024 TM01 Termination of appointment of Teruyuki Mitsumori as a director on 27 March 2024
14 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with updates
31 Mar 2023 AA Accounts for a small company made up to 31 March 2022
09 Jun 2022 TM01 Termination of appointment of Barry Arkles as a director on 1 June 2022
14 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
23 Dec 2021 AA Accounts for a small company made up to 31 March 2021
16 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
12 Jan 2021 AA Accounts for a small company made up to 31 December 2019
09 Nov 2020 AP01 Appointment of Mr Teruyuki Mitsumori as a director on 28 October 2020
09 Nov 2020 TM01 Termination of appointment of Kenneth Steven Gayer as a director on 23 October 2020
01 Oct 2020 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
01 Oct 2020 TM01 Termination of appointment of Andre Veloso Moura as a director on 1 October 2020
01 Oct 2020 MR04 Satisfaction of charge 028078990001 in full
01 Oct 2020 MR04 Satisfaction of charge 028078990002 in full
17 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
24 Oct 2019 AA01 Current accounting period shortened from 8 April 2020 to 31 December 2019
01 Oct 2019 AP01 Appointment of Mr Michael Ian Armstrong as a director on 1 October 2019
30 Sep 2019 AA Total exemption full accounts made up to 8 April 2019
22 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2019 MR01 Registration of charge 028078990002, created on 20 August 2019