BMT CADENCE LIMITED

One London Square One London Square, Guildford, GU1 1UN
StatusDISSOLVED
Company No.05573781
CategoryPrivate Limited Company
Incorporated26 Sep 2005
Age18 years, 8 months, 8 days
JurisdictionEngland Wales
Dissolution17 Jun 2020
Years3 years, 11 months, 17 days

SUMMARY

BMT CADENCE LIMITED is an dissolved private limited company with number 05573781. It was incorporated 18 years, 8 months, 8 days ago, on 26 September 2005 and it was dissolved 3 years, 11 months, 17 days ago, on 17 June 2020. The company address is One London Square One London Square, Guildford, GU1 1UN.



Company Fillings

Gazette dissolved liquidation

Date: 17 Jun 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Address

Type: AD01

Old address: Third Floor, 1 Park Road Teddington London TW11 0AP United Kingdom

Change date: 2019-10-07

New address: One London Square Cross Lanes Guildford GU1 1UN

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Mrs Julie Anne Stone

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-01

Officer name: Holly Jo Stone

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Holly Jo Stone

Appointment date: 2019-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Mark Alan Berwick

Termination date: 2019-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-24

Officer name: Mr David Keith Mcsweeney

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Mark Alan Berwick

Change date: 2019-02-01

Documents

View document PDF

Change person secretary company with change date

Date: 18 Apr 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-02-01

Officer name: Trudy Michelle Grey

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bmt Group Limited

Change date: 2019-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-01

Old address: Goodrich House, 1 Waldegrave Road, Teddington Middlesex TW11 8LZ

New address: Third Floor, 1 Park Road Teddington London TW11 0AP

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2018

Action Date: 13 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Deborah Law

Termination date: 2016-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leigh John Walsh

Termination date: 2018-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Trevor James Flower

Termination date: 2018-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Alec Prince

Termination date: 2017-11-13

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Alec Prince

Change date: 2016-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Resolution

Date: 09 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 09 Apr 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2016

Action Date: 13 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alan Bright

Termination date: 2016-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-01

Officer name: Jeremy Mark Alan Berwick

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Michael Smith

Termination date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Dec 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-16

Officer name: Helen Deborah Law

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-09

Officer name: Barry Trevor James Flower

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Trudy Michelle Grey

Appointment date: 2015-11-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-30

Officer name: Geoffrey Turner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Sep 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew David James Rowley

Termination date: 2015-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2015

Action Date: 12 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Peter David Williamson

Termination date: 2015-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Resolution

Date: 03 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Peter David Williamson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 26 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-26

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Alan Bright

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Rainford

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Gary Michael Smith

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Oct 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 08 Oct 2012

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 08 Oct 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 08 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Harrop

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 26 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-26

Documents

View document PDF

Termination director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Lockett

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 24 Nov 2011

Action Date: 24 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Matthew David James Rowley

Change date: 2011-11-24

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2011

Action Date: 24 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-24

Officer name: David John Rainford

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2011

Action Date: 23 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-23

Officer name: David Owen Harrop

Documents

View document PDF

Change person secretary company with change date

Date: 23 Nov 2011

Action Date: 22 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Geoffrey Turner

Change date: 2011-11-22

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leigh John Walsh

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-01

Officer name: Julian Anthony Lockett

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Alec Prince

Change date: 2011-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 26 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mcsweeney

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Rainford

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hutchison

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 26 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / michael prince / 23/09/2009

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed matthew david james rowley

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary james simmonds

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / james simmonds / 25/03/2009

Documents

View document PDF

Resolution

Date: 06 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director roger cooper

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed david owen harrop

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/08; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288a

Description: Director appointed roger nicholas cooper

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david maclean

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Address

Type: 287

Description: Registered office changed on 04/05/06 from: orlando house 1 waldergrave road teddington middlesex TW11 8LZ

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 14 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 28/09/05--------- £ si 125000@1=125000 £ ic 125000/250000

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 28/09/05--------- £ si 124998@1=124998 £ ic 2/125000

Documents

View document PDF

Incorporation company

Date: 26 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CBRE HOLDINGS LIMITED

ST MARTIN'S COURT 10,LONDON,EC4M 7HP

Number:08445997
Status:ACTIVE
Category:Private Limited Company

FIREFLY SPACE MANAGEMENT SERVICES LIMITED

CORNISH & SUSSEX SUITE, HOUSE 3 LYNDERSWOOD BUSINESS PARK,BLACK NOTLEY,CM77 8JT

Number:06609766
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PLAYFUSION LIMITED

ST. JOHN'S INNOVATION CENTRE,CAMBRIDGE,CB4 0WS

Number:09413757
Status:ACTIVE
Category:Private Limited Company

ROCKETSPACE ANGEL LIMITED

125 WOOD STREET,LONDON,EC2V 7AW

Number:09979555
Status:ACTIVE
Category:Private Limited Company

ROLIVAS (UK) LIMITED

APARTMENT 1 STONELEIGH,LEICESTER,LE2 1ZA

Number:11060001
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE CAR SHOP TCS LIMITED

489 RAILWAY ARCHES CANTRELL ROAD,LONDON,E3 4BN

Number:11947768
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source