Advanced company searchLink opens in new window

BMBF (BLUEWATER INVESTMENTS) LIMITED

Company number 03025063

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)
04 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2017 LIQ13 Return of final meeting in a members' voluntary winding up
09 May 2017 AD02 Register inspection address has been changed from 1 Churchill Place London E14 5HP to Barclays Group Archives Dallimore Road Wythenshawe Manchester Manchester M23 9JA
19 Apr 2017 AD01 Registered office address changed from , 1 Churchill Place, London, E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 19 April 2017
12 Apr 2017 600 Appointment of a voluntary liquidator
12 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-30
12 Apr 2017 4.70 Declaration of solvency
14 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
29 Jun 2016 AA Full accounts made up to 31 December 2015
24 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
21 Jun 2016 AD04 Register(s) moved to registered office address 1 Churchill Place London E14 5HP
26 Aug 2015 TM01 Termination of appointment of Jonathan Terence Leather as a director on 20 August 2015
25 Aug 2015 AP01 Appointment of Cara Schulze as a director on 24 August 2015
24 Aug 2015 TM01 Termination of appointment of Gavin John Simpson as a director on 24 August 2015
14 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
13 Jul 2015 AD01 Registered office address changed from , Churchill Plaza, Churchill Way, Basingstoke, Hampshire, RG21 7GP to Hill House 1 Little New Street London EC4A 3TR on 13 July 2015
26 Jun 2015 AA Full accounts made up to 31 December 2014
08 Jun 2015 AP01 Appointment of Enver Khairov as a director on 28 May 2015
17 Mar 2015 TM01 Termination of appointment of Mohammed Akram as a director on 13 March 2015
12 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
09 Dec 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
04 Sep 2014 TM01 Termination of appointment of Jonathan Mark Huckle as a director on 29 August 2014
04 Jul 2014 AA Accounts made up to 31 March 2014
22 May 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
09 May 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for Hazel Watson.