BPM RACING LIMITED
Status | DISSOLVED |
Company No. | 06390952 |
Category | Private Limited Company |
Incorporated | 05 Oct 2007 |
Age | 16 years, 7 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 19 days |
SUMMARY
BPM RACING LIMITED is an dissolved private limited company with number 06390952. It was incorporated 16 years, 7 months, 30 days ago, on 05 October 2007 and it was dissolved 3 years, 2 months, 19 days ago, on 16 March 2021. The company address is 60 Adel Lane, Leeds, LS16 8BP, Yorkshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Dec 2020
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 15 Oct 2020
Action Date: 13 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Owen James Thomas
Termination date: 2020-10-13
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Change sail address company with old address new address
Date: 05 Oct 2019
Category: Address
Type: AD02
New address: 60 Adel Lane Leeds LS16 8BP
Old address: 12 Barkers Well Garth New Farnley Leeds West Yorkshire LS12 5TY United Kingdom
Documents
Accounts with accounts type micro entity
Date: 01 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change to a person with significant control
Date: 20 Dec 2018
Action Date: 12 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-12
Psc name: Mr Owen James Thomas
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-20
Old address: 2 Little Field Close Eastcote Towcester Northamptonshire NN12 8DX
New address: 60 Adel Lane Leeds Yorkshire LS16 8BP
Documents
Confirmation statement with updates
Date: 08 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 05 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-05
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 05 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-05
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2013
Action Date: 05 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-05
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 05 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-05
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 05 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-05
Documents
Change person director company with change date
Date: 26 Oct 2011
Action Date: 05 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-05
Officer name: Owen James Thomas
Documents
Change person director company with change date
Date: 26 Oct 2011
Action Date: 05 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-05
Officer name: Mr Brett Ashley Woodman
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 15 Feb 2011
Action Date: 15 Feb 2011
Category: Address
Type: AD01
Old address: Unit 3B East Haddon Hill East Haddon Northampton NN6 8DS United Kingdom
Change date: 2011-02-15
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2010
Action Date: 05 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-05
Documents
Change person director company with change date
Date: 29 Oct 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-01
Officer name: Owen James Thomas
Documents
Termination secretary company with name
Date: 29 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Secretariat Officers Limited
Documents
Change registered office address company with date old address
Date: 29 Oct 2010
Action Date: 29 Oct 2010
Category: Address
Type: AD01
Old address: 49 Woolston Close Manfield Grange Northampton NN3 6QJ United Kingdom
Change date: 2010-10-29
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Appoint person secretary company with name
Date: 04 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Shirley Anita Woodman
Documents
Change registered office address company with date old address
Date: 04 Nov 2009
Action Date: 04 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-04
Old address: 16 Shearway Business Park Folkestone Kent CT19 4RH
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2009
Action Date: 05 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-05
Documents
Change corporate secretary company with change date
Date: 29 Oct 2009
Action Date: 23 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-23
Officer name: Secretariat Officers Limited
Documents
Move registers to sail company
Date: 24 Oct 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 23 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-23
Officer name: Owen Thomas
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 23 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brett Ashley Woodman
Change date: 2009-10-23
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/08; full list of members
Documents
Some Companies
SUITE 3.12 GROSVENOR HOUSE,TELFORD,TF2 9TW
Number: | 09962455 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN
Number: | OC374624 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
11 RIDGEFIELD ROAD,HALESOWEN,B62 8NE
Number: | 11008548 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 NORTH STREET,LEICESTER,LE2 5AH
Number: | 07945317 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIGHTINGALE VENTURES 2000 LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11570406 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 LYNTON GARDENS,FAREHAM,PO16 7NB
Number: | 10695350 |
Status: | ACTIVE |
Category: | Private Limited Company |