BNMS (HIGH WYCOMBE) LIMITED

Saxon House Saxon House, Cheltenham, GL52 6QX
StatusDISSOLVED
Company No.07782853
CategoryPrivate Limited Company
Incorporated22 Sep 2011
Age12 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution02 Feb 2023
Years1 year, 4 months, 17 days

SUMMARY

BNMS (HIGH WYCOMBE) LIMITED is an dissolved private limited company with number 07782853. It was incorporated 12 years, 8 months, 27 days ago, on 22 September 2011 and it was dissolved 1 year, 4 months, 17 days ago, on 02 February 2023. The company address is Saxon House Saxon House, Cheltenham, GL52 6QX.



Company Fillings

Gazette dissolved liquidation

Date: 02 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Dec 2021

Action Date: 19 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Address

Type: AD01

New address: Saxon House Saxon Way Cheltenham GL52 6QX

Change date: 2020-11-23

Old address: Innovia House, Marish Wharf St. Marys Road Middlegreen Slough SL3 6DA England

Documents

View document PDF

Resolution

Date: 16 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital name of class of shares

Date: 10 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 06 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Address

Type: AD01

Old address: C/O Main Street Accountancy First Floor Offices 16a Main Ridge West Boston Lincolnshire PE21 6QQ England

Change date: 2018-07-04

New address: Innovia House, Marish Wharf St. Marys Road Middlegreen Slough SL3 6DA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2018

Action Date: 08 May 2018

Category: Address

Type: AD01

New address: C/O Main Street Accountancy First Floor Offices 16a Main Ridge West Boston Lincolnshire PE21 6QQ

Change date: 2018-05-08

Old address: 39 Linden Way Boston PE21 9DS England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Address

Type: AD01

Old address: 58-60 Stamford Street London SE1 9LX

Change date: 2018-03-26

New address: 39 Linden Way Boston PE21 9DS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2017

Action Date: 07 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-07

Psc name: Miss Rebecca Mary Sharp

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2017

Action Date: 07 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-07

Psc name: Adrian Mark Owen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-06

Officer name: Rebecca Mary Sharp

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-10-06

Officer name: Becky Sharp

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-06

Officer name: Becky Sharp

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Jun 2015

Category: Address

Type: AD02

Old address: 11 Horseshoe Close Billericay Essex CM12 0YA

New address: Innovia House, Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Termination director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Midgley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Midgley

Documents

View document PDF

Change account reference date company current extended

Date: 21 Nov 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Legacy

Date: 05 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Move registers to sail company

Date: 08 Aug 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Aug 2012

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2012

Action Date: 08 Aug 2012

Category: Address

Type: AD01

Old address: 5 Robin Hood Lane Sutton Surrey SM1 2SW United Kingdom

Change date: 2012-08-08

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Aug 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

New date: 2012-08-31

Made up date: 2012-09-30

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

Officer name: Becky Sharpe

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

Officer name: Nikki Midgeley

Change date: 2011-11-24

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

Change date: 2011-11-24

Officer name: Becky Sharpe

Documents

View document PDF

Incorporation company

Date: 22 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AS&A SOLUTIONS LIMITED

1 MARYLAND ROAD,CROYDON,CR7 8DG

Number:10287600
Status:ACTIVE
Category:Private Limited Company

BYROK LOGISTICS LTD

119 ST. LEONARDS CLOSE,GRAYS,RM17 6GT

Number:11030825
Status:ACTIVE
Category:Private Limited Company

G GUCINERI LIMITED

565 HIGH ROAD LEYTONSTONE,LONDON,E11 4PB

Number:11352833
Status:ACTIVE
Category:Private Limited Company

HEADROOM DANCE LTD.

1 PLUMMERS HILL,BRISTOL,BS5 7HZ

Number:11848082
Status:ACTIVE
Category:Private Limited Company

MOLE VALLEY FEED SOLUTIONS LTD

EXMOOR HOUSE LIME WAY,SOUTH MOLTON,EX36 3LH

Number:05246861
Status:ACTIVE
Category:Private Limited Company

PRO ONLINE SERVICES LTD

68 FOX LANE,LONDON,N13 4AR

Number:08479782
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