Advanced company searchLink opens in new window

B. M. J. (MANUFACTURING) LIMITED

Company number 03290318

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)
10 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 12 September 2021
27 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 12 September 2020
14 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 12 September 2019
11 Sep 2019 LIQ10 Removal of liquidator by court order
03 Oct 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Sep 2018 600 Appointment of a voluntary liquidator
13 Sep 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
14 Jun 2018 AM10 Administrator's progress report
16 Jan 2018 AM02 Statement of affairs with form AM02SOA
05 Jan 2018 AM06 Notice of deemed approval of proposals
02 Jan 2018 AM03 Statement of administrator's proposal
25 Oct 2017 AD01 Registered office address changed from Unit 5C Canal Wharf, Station Road Langley Slough SL3 6EG to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 25 October 2017
22 Oct 2017 AM01 Appointment of an administrator
04 Oct 2017 TM01 Termination of appointment of Gary William Brunt as a director on 21 September 2017
13 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
10 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
24 Dec 2014 AD02 Register inspection address has been changed to C/O Derrick J Nunn 54 Shirley Street Hove East Sussex BN3 3WG
11 Dec 2014 AD01 Registered office address changed from C/O Derrick J Nunn 54 Shirley Street Hove East Sussex BN3 3WG to Unit 5C Canal Wharf, Station Road Langley Slough SL3 6EG on 11 December 2014
24 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Feb 2014 AP01 Appointment of Mr Gary William Brunt as a director