Advanced company searchLink opens in new window

BMSPRODUCTS.COM LIMITED

Company number 03672282

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)
14 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
14 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
27 Jun 2013 4.68 Liquidators' statement of receipts and payments to 20 May 2013
31 May 2012 600 Appointment of a voluntary liquidator
24 May 2012 4.20 Statement of affairs with form 4.19
24 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 May 2012 AD01 Registered office address changed from Unit 22 Cosgrove Way Luton Bedfordshire LU1 1XL on 15 May 2012
07 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
06 Jan 2012 AR01 Annual return made up to 23 November 2011 with full list of shareholders
Statement of capital on 2012-01-06
  • GBP 200
02 Nov 2011 TM01 Termination of appointment of Michael Buckholt as a director
27 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 5
22 Sep 2011 TM01 Termination of appointment of Kevin Fenlon as a director
05 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Dec 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Jan 2010 AR01 Annual return made up to 23 November 2009 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for Mr James Buckholt on 23 November 2009
13 Jan 2010 CH01 Director's details changed for Kevin Daniel Fenlon on 23 November 2009
13 Jan 2010 CH01 Director's details changed for Michael Buckholt on 23 November 2009
23 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 4
03 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Mar 2009 288a Director appointed kevin daniel fenlon
05 Mar 2009 88(2) Ad 26/02/09\gbp si 100@1=100\gbp ic 100/200\
15 Dec 2008 363a Return made up to 23/11/08; full list of members