- Company Overview for B AND M ADVENTURES LIMITED (08797055)
- Filing history for B AND M ADVENTURES LIMITED (08797055)
- People for B AND M ADVENTURES LIMITED (08797055)
- Insolvency for B AND M ADVENTURES LIMITED (08797055)
- More for B AND M ADVENTURES LIMITED (08797055)
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
|
|
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 |