Advanced company searchLink opens in new window

B&M PROPERTY REFURBISHMENT LTD

Company number 10185053

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)
01 Nov 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2022 DS01 Application to strike the company off the register
29 Jul 2022 AA Unaudited abridged accounts made up to 31 May 2022
29 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
28 Jul 2022 AA01 Previous accounting period shortened from 31 October 2022 to 31 May 2022
11 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
09 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
01 Oct 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
14 Jul 2020 AA Unaudited abridged accounts made up to 31 October 2019
07 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
21 Jun 2019 AA Micro company accounts made up to 31 October 2018
04 Feb 2019 PSC04 Change of details for Mr Maxwell Fasipe as a person with significant control on 4 February 2019
04 Feb 2019 PSC04 Change of details for Miss Rebecca Jane Ward as a person with significant control on 4 February 2019
04 Feb 2019 CH03 Secretary's details changed for Miss Rebecca Jane Ward on 4 February 2019
04 Feb 2019 CH01 Director's details changed for Miss Rebecca Jane Ward on 4 February 2019
04 Feb 2019 CH01 Director's details changed for Mr Maxwell Fasipe on 4 February 2019
08 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
11 Jun 2018 CH01 Director's details changed for Mr Maxwell Fasipe on 11 June 2018
11 Jun 2018 CH01 Director's details changed for Miss Rebecca Jane Ward on 11 June 2018
11 Jun 2018 CH01 Director's details changed for Mr Maxwell Fasipe on 11 June 2018
11 Jun 2018 PSC04 Change of details for Miss Rebecca Jane Ward as a person with significant control on 11 June 2018
11 Jun 2018 PSC04 Change of details for Mr Maxwell Fasipe as a person with significant control on 11 June 2018
11 Jun 2018 AD01 Registered office address changed from 37 John Shelton Drive Coventry CV6 4PE United Kingdom to 2 Corley View Ash Green Coventry CV7 9QX on 11 June 2018
17 Feb 2018 AA Micro company accounts made up to 31 October 2017