Advanced company searchLink opens in new window

MOUNT ANVIL (BPM) LIMITED

Company number 05263771

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)
07 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2014 4.68 Liquidators' statement of receipts and payments to 25 July 2014
07 Aug 2014 4.71 Return of final meeting in a members' voluntary winding up
18 Dec 2013 AD01 Registered office address changed from 140 Aldersgate Street London London EC1A 4HY on 18 December 2013
17 Dec 2013 600 Appointment of a voluntary liquidator
17 Dec 2013 4.70 Declaration of solvency
17 Dec 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-11-28
07 Nov 2013 AP03 Appointment of Mr Alan Stuart Duncan as a secretary
06 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
06 Nov 2013 TM02 Termination of appointment of Andrew Brindle as a secretary
05 Jun 2013 AA Full accounts made up to 31 December 2012
13 Nov 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
23 Nov 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
12 May 2011 AA Full accounts made up to 31 December 2010
10 Jan 2011 AR01 Annual return made up to 19 October 2010 with full list of shareholders
04 Aug 2010 CERTNM Company name changed lea bridge homes LIMITED\certificate issued on 04/08/10
  • RES15 ‐ Change company name resolution on 2010-06-26
04 Aug 2010 CONNOT Change of name notice
20 Jul 2010 AD01 Registered office address changed from 3 Victoria Square Victoria Street St Albans Hertfordshire AL1 3TF on 20 July 2010
11 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
26 Nov 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
26 Nov 2009 CH01 Director's details changed for Mr Cornelius Killian Hurley on 1 October 2009
26 Nov 2009 CH03 Secretary's details changed for Mr Andrew David Brindle on 1 October 2009
21 May 2009 AA Accounts for a dormant company made up to 31 December 2008
18 Nov 2008 363a Return made up to 19/10/08; full list of members