BSM CONSTRUCTION LIMITED
Status | DISSOLVED |
Company No. | 05608340 |
Category | Private Limited Company |
Incorporated | 01 Nov 2005 |
Age | 18 years, 6 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2022 |
Years | 2 years, 1 month, 19 days |
SUMMARY
BSM CONSTRUCTION LIMITED is an dissolved private limited company with number 05608340. It was incorporated 18 years, 6 months, 29 days ago, on 01 November 2005 and it was dissolved 2 years, 1 month, 19 days ago, on 11 April 2022. The company address is C/O Focus Insolvency Group C/O Focus Insolvency Group, Appley Bridge, WN6 9DW, Wigan.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 11 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 06 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 06 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2021
Action Date: 29 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-29
Old address: 1 Quinn Street Widnes Cheshire WA8 6BY
New address: C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2021
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 02 Dec 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Change account reference date company previous shortened
Date: 24 Nov 2020
Action Date: 26 Nov 2019
Category: Accounts
Type: AA01
New date: 2019-11-26
Made up date: 2019-11-27
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2020
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change account reference date company previous shortened
Date: 26 Nov 2019
Action Date: 27 Nov 2018
Category: Accounts
Type: AA01
Made up date: 2018-11-28
New date: 2018-11-27
Documents
Confirmation statement with updates
Date: 04 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Change account reference date company previous shortened
Date: 27 Aug 2019
Action Date: 28 Nov 2018
Category: Accounts
Type: AA01
Made up date: 2018-11-29
New date: 2018-11-28
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 02 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Change account reference date company previous shortened
Date: 31 Aug 2018
Action Date: 29 Nov 2017
Category: Accounts
Type: AA01
New date: 2017-11-29
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 14 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 01 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-01
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 01 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-01
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 01 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-01
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 01 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-01
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Michael Dignall
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director patrick mcandrew
Documents
Certificate change of name company
Date: 13 Jan 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed andrews construction LIMITED\certificate issued on 14/01/09
Documents
Legacy
Date: 28 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/08; full list of members
Documents
Legacy
Date: 17 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 12/09/08\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 17 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed patrick mcandrew
Documents
Certificate change of name company
Date: 10 Oct 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bsm construction LIMITED\certificate issued on 10/10/08
Documents
Accounts with accounts type total exemption small
Date: 23 May 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 19 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 May 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 15 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/06; full list of members
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 11 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
OFFICE 4 RIVERSIDE HOUSE,LONDON COLNEY,AL2 1RE
Number: | 09575834 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVOLUTION MEDICAL TRAINING LTD
168 ATLANTIC HOUSE,PORTLAND,DT5 1FB
Number: | 11426054 |
Status: | ACTIVE |
Category: | Private Limited Company |
L.P. WELDING AND ELECTRICAL SERVICES LIMITED
SUITE 2 ROSEHILL,BLABY,LE8 4DY
Number: | 08772979 |
Status: | ACTIVE |
Category: | Private Limited Company |
MBTK SCIENTIFIC CONSULTANTS LIMITED
41 CORNMARKET STREET,OXFORD,OX1 3HA
Number: | 11657074 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-2 CASTLE LANE,LONDON,SW1E 6DR
Number: | 10426372 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 ROSALIND STREET,ASHINGTON,NE63 9BW
Number: | 11924946 |
Status: | ACTIVE |
Category: | Private Limited Company |