Advanced company searchLink opens in new window

BMG (LIVINGSTON) GENERAL PARTNER LIMITED

Company number 03604051

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 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
22 May 2017 AD01 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 22 May 2017
19 May 2017 LIQ01 Declaration of solvency
19 May 2017 600 Appointment of a voluntary liquidator
19 May 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-03
28 Apr 2017 AP01 Appointment of Mr David Rowley Rose as a director on 20 April 2017
28 Apr 2017 AP01 Appointment of Mrs Rowan Tracy Hostler as a director on 20 April 2017
28 Apr 2017 TM01 Termination of appointment of Barry Steven Hill as a director on 28 April 2017
28 Apr 2017 TM01 Termination of appointment of David Anthony Diemer as a director on 28 April 2017
30 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
27 Jan 2017 CH01 Director's details changed for Mr David Anthony Diemer on 16 January 2017
19 Dec 2016 AD01 Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016
08 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
08 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
21 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
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
20 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
20 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