BMG QUARRY SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06384595 |
Category | Private Limited Company |
Incorporated | 28 Sep 2007 |
Age | 16 years, 8 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2020 |
Years | 3 years, 5 months, 22 days |
SUMMARY
BMG QUARRY SERVICES LIMITED is an dissolved private limited company with number 06384595. It was incorporated 16 years, 8 months, 1 day ago, on 28 September 2007 and it was dissolved 3 years, 5 months, 22 days ago, on 07 December 2020. The company address is Charlotte House Charlotte House, Bingham, NG13 8AP, Nottingham.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 07 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Jan 2020
Action Date: 03 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-11-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Jan 2019
Action Date: 03 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-11-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Jan 2018
Action Date: 03 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-11-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Dec 2016
Action Date: 03 Nov 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-11-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Dec 2015
Action Date: 05 Nov 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-11-05
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2014
Action Date: 24 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-24
New address: Charlotte House 19B Market Place Bingham Nottingham NG13 8AP
Old address: Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX
Documents
Liquidation voluntary statement of affairs with form attached
Date: 13 Nov 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Nov 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Dissolved compulsory strike off suspended
Date: 01 Oct 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2013
Action Date: 28 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-28
Documents
Gazette filings brought up to date
Date: 02 Oct 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 01 Mar 2013
Action Date: 01 Mar 2013
Category: Address
Type: AD01
Old address: Cabourn House, Station Street Bingham Nottingham Nottinghamshire NG13 8AQ
Change date: 2013-03-01
Documents
Appoint person director company with name
Date: 17 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Heather Llewellyn Smith
Documents
Termination secretary company with name
Date: 17 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joan Gill
Documents
Termination director company with name
Date: 17 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ben Gill
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 28 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-28
Documents
Accounts with accounts type dormant
Date: 03 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 28 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-28
Documents
Accounts with accounts type dormant
Date: 16 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 28 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-28
Documents
Accounts with accounts type dormant
Date: 15 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change person director company with change date
Date: 09 Mar 2010
Action Date: 09 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ben Morgan Gill
Change date: 2010-03-09
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 28 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-28
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Nov 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 19 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / ben gill / 01/07/2008
Documents
Legacy
Date: 19 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / joan gill / 01/07/2008
Documents
Legacy
Date: 12 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 12/10/07 from: cabourn house, station street bingham nottingham nottinghamshire NG13 8AQ
Documents
Legacy
Date: 11 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
22 ELLERY COURT,LONDON,NW10 9DZ
Number: | 09123231 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 DUFFRIES CLOSE,CHELMSFORD,CM3 1DQ
Number: | 09007414 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE A HAREWOOD HOUSE 2-6 ROCHDALE ROAD,MANCHESTER,M24 6DP
Number: | 10434716 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMERSON HOUSE BALLYNAHINCH ROAD,BELFAST,BT8 8DN
Number: | NI647471 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 BUCKINGHAM PALACE ROAD,LONDON,SW1W 9SA
Number: | 05689172 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL SCULTHORPE RIGHTS LIMITED
DOUGLAS BANK HOUSE,WIGAN,WN1 2TB
Number: | 04143067 |
Status: | ACTIVE |
Category: | Private Limited Company |