Advanced company searchLink opens in new window

BM 2011 LIMITED

Company number 03451734

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)
03 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
03 Sep 2013 4.71 Return of final meeting in a members' voluntary winding up
22 Apr 2013 4.68 Liquidators' statement of receipts and payments to 7 March 2012
13 Apr 2012 4.68 Liquidators' statement of receipts and payments to 7 March 2012
24 Mar 2011 600 Appointment of a voluntary liquidator
24 Mar 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-08
24 Mar 2011 4.70 Declaration of solvency
23 Mar 2011 AD01 Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU on 23 March 2011
02 Mar 2011 AP01 Appointment of Andrew John Dick as a director
16 Feb 2011 CERTNM Company name changed bowring marine LIMITED\certificate issued on 16/02/11
  • CONNOT ‐ Change of name notice
12 Feb 2011 TM01 Termination of appointment of Angus Cameron as a director
18 Jan 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-07
29 Dec 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-20
29 Dec 2010 CONNOT Change of name notice
31 Mar 2010 TM02 Termination of appointment of Adrianne Cormack as a secretary
31 Mar 2010 AP03 Appointment of Polly Naher as a secretary
19 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
Statement of capital on 2010-03-19
  • GBP 1,000
11 Feb 2010 AA Accounts for a dormant company made up to 30 June 2009
01 Jul 2009 288a Director appointed angus kenneth cameron
23 Jun 2009 288b Appointment Terminated Director toni foster
22 Apr 2009 CERTNM Company name changed cruiselook LIMITED\certificate issued on 24/04/09
25 Mar 2009 363a Return made up to 01/03/09; full list of members
25 Sep 2008 AA Accounts made up to 30 June 2008
27 Mar 2008 363a Return made up to 01/03/08; full list of members
11 Mar 2008 288a Secretary appointed adrianne helen marie cormack