Advanced company searchLink opens in new window

B AND M ADVENTURES LIMITED

Company number 08797055

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)
08 Aug 2025 GAZ2 Final Gazette dissolved following liquidation
08 May 2025 LIQ13 Return of final meeting in a members' voluntary winding up
07 Oct 2024 600 Appointment of a voluntary liquidator
07 Oct 2024 LIQ10 Removal of liquidator by court order
14 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 12 April 2022
21 Feb 2022 AD01 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 21 February 2022
10 Aug 2021 AD01 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 10 August 2021
20 May 2021 LIQ01 Declaration of solvency
29 Apr 2021 AD01 Registered office address changed from Collingham House 10-12 Gladstone Road London SW19 1QT England to 93 Monks Way Southampton Hampshire SO18 2LR on 29 April 2021
29 Apr 2021 600 Appointment of a voluntary liquidator
29 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-04-13
10 Jan 2021 CS01 Confirmation statement made on 22 September 2020 with no updates
27 Nov 2020 AA Micro company accounts made up to 30 November 2019
30 Sep 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
05 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with updates
04 Oct 2018 AD01 Registered office address changed from Collingham House Gladstone Road London SW19 1QT to Collingham House 10-12 Gladstone Road London SW19 1QT on 4 October 2018
24 Aug 2018 AA Micro company accounts made up to 30 November 2017
15 Jan 2018 CH01 Director's details changed for Mrs Jill Sarah Moss on 6 January 2018
15 Jan 2018 CH01 Director's details changed for Mr Richard Chistopher Moss on 6 January 2018
15 Jan 2018 PSC04 Change of details for Mr Richard Chistopher Moss as a person with significant control on 6 January 2018
15 Jan 2018 PSC04 Change of details for Mrs Jill Sarah Moss as a person with significant control on 6 January 2018
10 Jan 2018 PSC01 Notification of Jill Sarah Moss as a person with significant control on 10 October 2017
13 Oct 2017 PSC04 Change of details for Mr Richard Chistopher Moss as a person with significant control on 10 October 2017
13 Oct 2017 AP01 Appointment of Mrs Jill Sarah Moss as a director on 10 October 2017