Advanced company searchLink opens in new window

BOM GROUP HOLDINGS LIMITED

Company number 06202950

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)
07 May 2020 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2020 LIQ13 Return of final meeting in a members' voluntary winding up
10 Dec 2019 AD01 Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL to 3rd Floor Vintry Building Wine Street Bristol BS1 2BD on 10 December 2019
22 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 23 September 2019
19 Oct 2018 AD01 Registered office address changed from Clue House, Petherton Road Hengrove Bristol BS14 9BZ to Bath House 6-8 Bath Street Bristol BS1 6HL on 19 October 2018
08 Oct 2018 600 Appointment of a voluntary liquidator
08 Oct 2018 LIQ01 Declaration of solvency
08 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-24
11 Sep 2018 MR04 Satisfaction of charge 1 in full
20 Jun 2018 AA Micro company accounts made up to 30 September 2017
17 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
08 May 2017 CS01 Confirmation statement made on 4 April 2017 with updates
14 Nov 2016 TM01 Termination of appointment of Ian Michael Robinson as a director on 8 November 2016
01 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
09 May 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
01 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Apr 2015 SH19 Statement of capital on 29 April 2015
  • GBP 1,000
23 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 486,429
21 Apr 2015 SH20 Statement by Directors
21 Apr 2015 CAP-SS Solvency Statement dated 31/03/15
21 Apr 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Aug 2014 AP01 Appointment of Mr Ian Michael Robinson as a director on 12 August 2014
13 May 2014 AA Total exemption small company accounts made up to 30 September 2013
23 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 486,429