Advanced company searchLink opens in new window

BMS SUPERFACTORS LIMITED

Company number 03359085

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 2022 GAZ2 Final Gazette dissolved following liquidation
18 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
29 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 25 September 2021
27 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 25 September 2020
12 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 25 September 2019
24 Oct 2018 AD01 Registered office address changed from 15th Floor 6 Bevis Marks London England EC3A 7BA England to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 24 October 2018
19 Oct 2018 600 Appointment of a voluntary liquidator
19 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-26
19 Oct 2018 LIQ01 Declaration of solvency
21 Sep 2018 TM02 Termination of appointment of Louis Juneau as a secretary on 20 September 2018
21 Sep 2018 TM01 Termination of appointment of Peter Charles Sephton as a director on 12 September 2018
19 Sep 2018 TM01 Termination of appointment of Henry Buckley as a director on 18 September 2018
02 May 2018 CS01 Confirmation statement made on 24 April 2018 with updates
30 Apr 2018 AD02 Register inspection address has been changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB England to C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks London EC3A 7BA
27 Apr 2018 AD04 Register(s) moved to registered office address 15th Floor 6 Bevis Marks London England EC3A 7BA
22 Mar 2018 PSC05 Change of details for Superfactor (Holdings) Limited as a person with significant control on 6 April 2016
26 Jan 2018 AA01 Change of accounting reference date
26 Jan 2018 AA01 Current accounting period extended from 31 December 2017 to 30 April 2018
22 Nov 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 December 2017
18 Aug 2017 TM01 Termination of appointment of Neil Hardisty as a director on 7 August 2017
18 Aug 2017 TM01 Termination of appointment of Christopher Campbell Morley as a director on 7 August 2017
18 Aug 2017 AP01 Appointment of Henry Buckley as a director on 7 August 2017
18 Aug 2017 AP03 Appointment of Louis Juneau as a secretary on 7 August 2017
03 Jul 2017 AD01 Registered office address changed from , 249-251 Oldham Road, Rochdale, Lancashire, OL16 5rd to 15th Floor 6 Bevis Marks London England EC3A 7BA on 3 July 2017
31 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Interim dividend 16/05/2017