BM3 LIMITED

Crown House Crown House, Stockport, SK1 3RB, Cheshire
StatusDISSOLVED
Company No.07899230
CategoryPrivate Limited Company
Incorporated05 Jan 2012
Age12 years, 4 months, 27 days
JurisdictionEngland Wales
Dissolution13 Jun 2019
Years4 years, 11 months, 18 days

SUMMARY

BM3 LIMITED is an dissolved private limited company with number 07899230. It was incorporated 12 years, 4 months, 27 days ago, on 05 January 2012 and it was dissolved 4 years, 11 months, 18 days ago, on 13 June 2019. The company address is Crown House Crown House, Stockport, SK1 3RB, Cheshire.



Company Fillings

Gazette dissolved liquidation

Date: 13 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Feb 2018

Action Date: 12 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-18

Old address: 99 Wellington Road North Stockport Cheshire SK4 2LP England

New address: Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 10 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benito Mario Andreotti

Change date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Address

Type: AD01

Old address: Suite 320 Houldsworth Business Centre Houldsworth Mill Stockport Cheshire SK5 6DA

New address: 99 Wellington Road North Stockport Cheshire SK4 2LP

Change date: 2015-11-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Feb 2014

Action Date: 24 Feb 2014

Category: Address

Type: AD01

Old address: 120a Reddish Lane Manchester M18 7JL United Kingdom

Change date: 2014-02-24

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Benito Mario Andreotti

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Gazette notice compulsary

Date: 07 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2013-01-31

Documents

View document PDF

Incorporation company

Date: 05 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DL GRAPHICS DESIGN LTD

22 ORPINS,BALLYCLARE,BT39 0SX

Number:NI642667
Status:ACTIVE
Category:Private Limited Company

HENRY SWANZY LIMITED

HIGHER TREGARNE,FALMOUTH,TR11 5JW

Number:03726407
Status:ACTIVE
Category:Private Limited Company

NUBIAN NATURAL LIMITED

58 CAREW ROAD,LONDON,N17 9BA

Number:05013423
Status:ACTIVE
Category:Private Limited Company

PRO BUILDER 1000 LIMITED

CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA

Number:10040231
Status:LIQUIDATION
Category:Private Limited Company

SABARI MANAGEMENT 2018 LIMITED

28 GREENWOOD ROAD,CROYDON,CR0 2PN

Number:11040734
Status:ACTIVE
Category:Private Limited Company

THE SOAP KITCHEN LIMITED

11A SOUTH STREET,TORRINGTON,EX38 8AA

Number:03947859
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