Advanced company searchLink opens in new window

BAVARIAN MOTOR CARS LTD

Company number 07053177

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)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Sep 2017 AP04 Appointment of Sr Company Services Ltd as a secretary on 1 September 2017
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
06 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
25 May 2017 DS01 Application to strike the company off the register
12 Apr 2017 AD01 Registered office address changed from Field Road Mildenhall Suffolk IP28 7AL to 10 Jesus Lane Jesus Lane Cambridge CB5 8BA on 12 April 2017
24 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
26 Sep 2016 AA01 Previous accounting period extended from 29 December 2015 to 29 June 2016
29 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 5,000
09 Oct 2015 AA Accounts for a small company made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5,000
05 Jan 2015 AA Accounts for a small company made up to 31 December 2013
23 Sep 2014 AA01 Previous accounting period shortened from 30 December 2013 to 29 December 2013
03 Feb 2014 AA Accounts for a small company made up to 31 December 2012
15 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 5,000
30 Sep 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 December 2012
13 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
01 Oct 2012 AA Accounts for a small company made up to 31 December 2011
16 May 2012 AA Accounts for a small company made up to 31 December 2010
04 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
13 Feb 2012 AA01 Current accounting period shortened from 31 May 2011 to 31 December 2010
12 Dec 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
12 Dec 2011 CH01 Director's details changed for Joe Cumiskey on 22 October 2011
09 Nov 2011 AD01 Registered office address changed from 3 Holmsey Green Beck Row Mildenhall Suffolk IP28 8AJ United Kingdom on 9 November 2011