- Company Overview for B&M PROPERTY MAINTENANCE LTD (SC579831)
- Filing history for B&M PROPERTY MAINTENANCE LTD (SC579831)
- People for B&M PROPERTY MAINTENANCE LTD (SC579831)
- Insolvency for B&M PROPERTY MAINTENANCE LTD (SC579831)
- More for B&M PROPERTY MAINTENANCE LTD (SC579831)
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) |
---|---|---|---|
25 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2022 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
25 Mar 2019 | AD01 | Registered office address changed from 28 Ardencaple Drive Helensburgh G84 8PS United Kingdom to Leonard Curtis Recovery Limited 4th Floor 58 Waterloo Street Glasgow G2 7DA on 25 March 2019 | |
25 Mar 2019 | CO4.2(Scot) | Court order notice of winding up | |
25 Mar 2019 | 4.2(Scot) | Notice of winding up order | |
01 Feb 2019 | TM02 | Termination of appointment of Michelle Stewart as a secretary on 7 October 2018 | |
10 Dec 2018 | PSC01 | Notification of Barry Alexander Stewart as a person with significant control on 25 October 2017 | |
10 Dec 2018 | PSC01 | Notification of Michelle Stewart as a person with significant control on 25 October 2017 | |
03 Nov 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
25 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-25
|