Advanced company searchLink opens in new window

BAM REALISATIONS LIMITED

Company number 05382153

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)
15 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2016 AD01 Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016
15 Nov 2016 TM01 Termination of appointment of David Patrick Dancaster as a director on 11 November 2016
17 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
16 May 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
13 Jan 2016 CERTNM Company name changed ba machining LIMITED\certificate issued on 13/01/16
  • RES15 ‐ Change company name resolution on 2015-12-10
29 Dec 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-12-10
29 Dec 2015 CONNOT Change of name notice
09 Dec 2015 TM01 Termination of appointment of Claire Smith as a director on 3 December 2015
19 Oct 2015 TM02 Termination of appointment of Matthew Edward William Hyland as a secretary on 19 October 2015
07 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
12 Mar 2015 AP01 Appointment of Mrs Claire Smith as a director on 17 February 2015
20 Feb 2015 TM01 Termination of appointment of Georgina Mason as a director on 16 February 2015
09 Feb 2015 AP03 Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015
03 Feb 2015 TM02 Termination of appointment of Georgina Mason as a secretary on 2 February 2015
31 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
06 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
11 Mar 2013 AP03 Appointment of Miss Georgina Mason as a secretary
10 Dec 2012 AP01 Appointment of Miss Georgina Mason as a director
18 Oct 2012 TM01 Termination of appointment of Michael Stilwell as a director