Advanced company searchLink opens in new window

BMWQ LIMITED

Company number 08801193

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 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 12 July 2018
27 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 12 July 2017
20 Sep 2016 4.68 Liquidators' statement of receipts and payments to 12 July 2016
09 Sep 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
03 Aug 2015 4.20 Statement of affairs with form 4.19
22 Jul 2015 600 Appointment of a voluntary liquidator
22 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-13
17 Jul 2015 AD01 Registered office address changed from Box Studios 17 Boundary Street Liverpool Merseyside L5 9UB to Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on 17 July 2015
01 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Feb 2015 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 14,815
05 Feb 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Jan 2015 SH01 Statement of capital following an allotment of shares on 17 July 2014
  • GBP 14,815
28 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Sep 2014 SH01 Statement of capital following an allotment of shares on 17 July 2014
  • GBP 14,815
29 Jul 2014 AD01 Registered office address changed from Adamson House Towers Business Park Didsbury Greater Manchester M20 2YY United Kingdom to Box Studios 17 Boundary Street Liverpool Merseyside L5 9UB on 29 July 2014
29 Jul 2014 SH01 Statement of capital following an allotment of shares on 17 July 2014
  • GBP 14,815.00
29 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 17/07/2014
05 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2014 SH01 Statement of capital following an allotment of shares on 20 December 2013
  • GBP 12,346
05 Jan 2014 SH01 Statement of capital following an allotment of shares on 20 December 2013
  • GBP 10,000
03 Dec 2013 NEWINC Incorporation