Advanced company searchLink opens in new window

BMS DIRECT LIMITED

Company number 07292752

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)
12 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 11 December 2019
22 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 11 December 2018
26 Jan 2018 LIQ02 Statement of affairs
26 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-12
05 Jan 2018 AD01 Registered office address changed from Cooper House Grange Lane North Scunthorpe DN16 1BN England to Wilson Field Ltd the Manor 260 Ecclesall Road South Sheffield S11 9PS on 5 January 2018
28 Dec 2017 600 Appointment of a voluntary liquidator
26 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
30 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
03 Apr 2017 AD01 Registered office address changed from C/O Leesing Marrison Lee & Co 46 Main Street Mexborough South Yorkshire S64 9DU to Cooper House Grange Lane North Scunthorpe DN16 1BN on 3 April 2017
05 Aug 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
16 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
13 Jul 2015 AD01 Registered office address changed from C/O Leesing Marrison Lee & Co 11 South Parade Doncaster South Yorkshire DN1 2DY to C/O Leesing Marrison Lee & Co 46 Main Street Mexborough South Yorkshire S64 9DU on 13 July 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Aug 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
01 Apr 2014 AD01 Registered office address changed from 46 Main Street Mexborough South Yorkshire S64 9DU England on 1 April 2014
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Mar 2014 AD01 Registered office address changed from 6 South Parade Doncaster DN1 2DY United Kingdom on 12 March 2014
04 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
23 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders