Advanced company searchLink opens in new window

BMG (MANSFIELD) LIMITED

Company number 03224318

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)
19 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
03 May 2017 AD01 Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 3 May 2017
06 Jan 2017 AD01 Registered office address changed from 1 Poultry London EC2R 8EJ to No 1 Dorset Street Southampton Hampshire SO15 2DP on 6 January 2017
03 Jan 2017 600 Appointment of a voluntary liquidator
03 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-12
03 Jan 2017 4.70 Declaration of solvency
12 Dec 2016 AP01 Appointment of Mrs Rowan Tracy Hostler as a director on 9 December 2016
12 Dec 2016 TM01 Termination of appointment of David Anthony Diemer as a director on 9 December 2016
12 Dec 2016 TM01 Termination of appointment of Barry Steven Hill as a director on 9 December 2016
12 Dec 2016 AP01 Appointment of Mr David Rowley Rose as a director on 9 December 2016
05 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
08 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
29 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
27 Jul 2015 AP01 Appointment of Mr Barry Steven Hill as a director on 20 July 2015
13 Jul 2015 TM01 Termination of appointment of Justin Mark Brand as a director on 10 July 2015
02 Jul 2015 TM01 Termination of appointment of Ian Bryan Womack as a director on 30 June 2015
22 Jun 2015 AP01 Appointment of Mr David Anthony Diemer as a director on 18 June 2015
14 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
12 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
12 Aug 2014 AD02 Register inspection address has been changed from 14 Cornhill London EC3V 3ND England to St Helen's 1 Undershaft London EC3P 3DQ
25 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
16 Dec 2013 TM01 Termination of appointment of Richard Jones as a director
08 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
08 Aug 2013 AD04 Register(s) moved to registered office address