BM TOPCO LIMITED

Great Witchingham Hall Great Witchingham Hall, Norwich, NR9 5QD
StatusDISSOLVED
Company No.08644532
CategoryPrivate Limited Company
Incorporated09 Aug 2013
Age10 years, 9 months, 6 days
JurisdictionEngland Wales
Dissolution20 Feb 2018
Years6 years, 2 months, 23 days

SUMMARY

BM TOPCO LIMITED is an dissolved private limited company with number 08644532. It was incorporated 10 years, 9 months, 6 days ago, on 09 August 2013 and it was dissolved 6 years, 2 months, 23 days ago, on 20 February 2018. The company address is Great Witchingham Hall Great Witchingham Hall, Norwich, NR9 5QD.



Company Fillings

Gazette dissolved compulsory

Date: 20 Feb 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-01

Officer name: Zaliha Williamson

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Joll

Termination date: 2017-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-01

Officer name: Robert Burnett

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jun 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-05

Officer name: Adrian Marcus Possener

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-29

Officer name: Mr Alan Rae Dalziel Jamieson

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Feb 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 11 Feb 2016

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kajen Mohanadas

Appointment date: 2016-01-14

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jan 2016

Action Date: 28 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2016

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-14

Officer name: David Mervyn Wingfield

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Address

Type: AD01

Old address: C/O Company Secretary Great Witchingham Hall Great Witchingham Norwich NR9 5QD

New address: Great Witchingham Hall Great Witchingham Norwich NR9 5QD

Change date: 2015-09-07

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Apr 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 13 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type group

Date: 13 Apr 2015

Action Date: 29 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-29

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Nov 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 20 Nov 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 20 Nov 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Nov 2014

Category: Capital

Type: SH10

Documents

View document PDF

Second filing of form with form type made up date

Date: 26 Sep 2014

Action Date: 09 Aug 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2014

Action Date: 09 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Mervyn Wingfield

Change date: 2013-08-09

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Aug 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 05 Aug 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-30

Officer name: Mr Robert Burnett

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2014

Action Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-01-21

Officer name: Mrs Zaliha Williamson

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2014

Action Date: 21 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-01-21

Officer name: Andrew John Simpson

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Nov 2013

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2013

Action Date: 11 Nov 2013

Category: Address

Type: AD01

Old address: , Cunard House 15 Regent Street, London, SW1Y 4LR, United Kingdom

Change date: 2013-11-11

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Sep 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 11 Sep 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2013

Action Date: 30 Aug 2013

Category: Capital

Type: SH01

Capital : 1,000.00 GBP

Date: 2013-08-30

Documents

View document PDF

Resolution

Date: 11 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2013

Action Date: 30 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-08-30

Officer name: Mr Adrian Marcus Possener

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2013

Action Date: 30 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Joll

Appointment date: 2013-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2013

Action Date: 30 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-08-30

Officer name: Mr Andrew John Simpson

Documents

View document PDF

Change account reference date company current extended

Date: 09 Aug 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-08-31

Documents

View document PDF

Incorporation company

Date: 09 Aug 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUILON LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10669105
Status:ACTIVE
Category:Private Limited Company

BRADLEY ELECTRICAL SERVICES LTD

8 HOSKINS LANE,BURTON-ON-TRENT,DE15 0TW

Number:10390699
Status:ACTIVE
Category:Private Limited Company

PRAGMATIC ENTERPRISES LIMITED

25 BUTTERMERE,BRAINTREE,CM77 7UY

Number:10682701
Status:ACTIVE
Category:Private Limited Company

SMR SCHOOLS & ACADEMIES LIMITED

9 HOWSHAM ROAD,SPENNYMOOR,DL16 7FH

Number:09190847
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE MOVEMENT 365

ALEXANDER HOUSE 2ND FLOOR,LONDON,SW6 3BN

Number:09732810
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TINY D WORLDWIDE LTD

17 LONSDALE ROAD,LONDON,NW6 6RA

Number:09709707
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