Advanced company searchLink opens in new window

BMT SHIP & COASTAL DYNAMICS LIMITED

Company number 02853718

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)
14 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2021 DS01 Application to strike the company off the register
04 Aug 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
28 Jun 2021 AA Full accounts made up to 30 September 2020
13 Oct 2020 CH01 Director's details changed for Mrs Julie Anne Stone on 13 October 2020
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
19 Mar 2020 AA Full accounts made up to 30 September 2019
02 Jul 2019 TM01 Termination of appointment of Holly Jo Stone as a director on 1 July 2019
02 Jul 2019 AP01 Appointment of Mrs Julie Anne Stone as a director on 1 July 2019
02 Jul 2019 AP01 Appointment of Miss Holly Jo Stone as a director on 1 July 2019
01 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with updates
24 Jun 2019 TM01 Termination of appointment of Deryck Ethelston as a director on 24 April 2019
24 Jun 2019 AP01 Appointment of Mr David Keith Mcsweeney as a director on 24 April 2019
04 Jun 2019 AA Full accounts made up to 30 September 2018
18 Apr 2019 CH01 Director's details changed for Deryck Ethelston on 1 February 2019
18 Apr 2019 CH03 Secretary's details changed for Trudy Michelle Grey on 1 February 2019
01 Feb 2019 AD01 Registered office address changed from Goodrich House, 1 Waldegrave Road, Teddington Middlesex TW11 8LZ to Third Floor, 1 Park Road Teddington London TW11 0AP on 1 February 2019
01 Feb 2019 PSC05 Change of details for Bmt Group Limited as a person with significant control on 1 February 2019
09 Jan 2019 TM01 Termination of appointment of Philip Allan Thompson as a director on 1 December 2018
12 Nov 2018 AP01 Appointment of Deryck Ethelston as a director on 12 November 2018
09 Oct 2018 TM01 Termination of appointment of Jayne Alison Matthews as a director on 1 October 2018
17 Sep 2018 TM02 Termination of appointment of Michelle Claire Herman as a secretary on 11 September 2018
27 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with updates