Advanced company searchLink opens in new window

BVO LTD

Company number 06136551

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)
31 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2016 DS01 Application to strike the company off the register
07 Oct 2016 SH20 Statement by Directors
07 Oct 2016 SH19 Statement of capital on 7 October 2016
  • GBP 0.01
07 Oct 2016 CAP-SS Solvency Statement dated 30/09/16
07 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 30/09/2016
  • RES06 ‐ Resolution of reduction in issued share capital
17 May 2016 TM01 Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016
18 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 129.9
01 Dec 2015 AP01 Appointment of Mr Simon Robert Bane as a director on 1 November 2015
30 Nov 2015 AP01 Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015
30 Nov 2015 AP01 Appointment of Glyn William Fullelove as a director on 1 November 2015
30 Nov 2015 AP01 Appointment of Mr Simon Robert Bane as a director on 16 November 2015
  • ANNOTATION Part Rectified Officers date of appointment was removed from the AP01 on 09/05/2016 as it was Invalid
03 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Aug 2015 TM01 Termination of appointment of Michael Worden as a director on 23 July 2015
10 Aug 2015 AP01 Appointment of Mr Gareth Richard Wright as a director on 23 July 2015
10 Aug 2015 TM01 Termination of appointment of Anthony Gell as a director on 23 July 2015
10 Aug 2015 AP01 Appointment of Mr Rupert John Joseph Hopley as a director on 23 July 2015
10 Aug 2015 AP03 Appointment of Mrs Julie Louise Woollard as a secretary on 23 July 2015
10 Aug 2015 AD01 Registered office address changed from Leaders in 175 - 185 Grays Inn Road London WC1X 8UE to 5 Howick Place London SW1P 1WG on 10 August 2015
05 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 129.9
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 129.9
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Apr 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders