Advanced company searchLink opens in new window

BMGL REALISATIONS LIMITED

Company number 04172055

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 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
26 Nov 2012 600 Appointment of a voluntary liquidator
15 Nov 2012 AD01 Registered office address changed from Capital Link Windsor Road Cardiff CF24 5NG Wales on 15 November 2012
14 Nov 2012 4.20 Statement of affairs with form 4.19
14 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-11-09
02 Apr 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
Statement of capital on 2012-04-02
  • GBP 50,000
01 Feb 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-31
01 Feb 2012 CONNOT Change of name notice
22 Jul 2011 AP01 Appointment of Mr Roy George Ellis as a director
26 Apr 2011 TM01 Termination of appointment of Michael Killick as a director
21 Mar 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
10 Jan 2011 AA Accounts for a dormant company made up to 3 April 2010
31 Aug 2010 AD01 Registered office address changed from C/O the Peacock Group Atlantic House Tyndall Street Cardiff CF10 4PS on 31 August 2010
08 Apr 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
03 Feb 2010 AA Accounts for a dormant company made up to 28 March 2009
17 Mar 2009 363a Return made up to 05/03/09; full list of members
01 Feb 2009 AA Accounts made up to 29 March 2008
16 Jun 2008 288c Director's Change of Particulars / richard kirk / 13/06/2008 / HouseName/Number was: , now: 34; Street was: 49 ledbury road, now: palace gardens terrace; Post Code was: W11 2AA, now: W8 4RP; Country was: , now: united kingdom
04 Jun 2008 288a Director appointed neil anthony burns
30 Apr 2008 363a Return made up to 05/03/08; full list of members
31 Jan 2008 AA Accounts made up to 31 March 2007
29 May 2007 288b Director resigned
02 Apr 2007 363a Return made up to 05/03/07; full list of members
02 Apr 2007 287 Registered office changed on 02/04/07 from: atlantic house tyndall street cardiff CF10 4PS