BM3 LIMITED
Status | DISSOLVED |
Company No. | 07899230 |
Category | Private Limited Company |
Incorporated | 05 Jan 2012 |
Age | 12 years, 4 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 13 Jun 2019 |
Years | 4 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
Liquidation voluntary creditors return of final meeting
Date: 13 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
Liquidation voluntary appointment of liquidator
Date: 06 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 04 Jun 2013
Category: Gazette
Type: DISS40
Documents
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
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
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
Some Companies
22 ORPINS,BALLYCLARE,BT39 0SX
Number: | NI642667 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHER TREGARNE,FALMOUTH,TR11 5JW
Number: | 03726407 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 CAREW ROAD,LONDON,N17 9BA
Number: | 05013423 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
11A SOUTH STREET,TORRINGTON,EX38 8AA
Number: | 03947859 |
Status: | ACTIVE |
Category: | Private Limited Company |