BMR SPEEDWAY LIMITED

Buttermilk Hall Farm Buttermilk Hall Farm, Buntingford, SG9 9RH, England
StatusDISSOLVED
Company No.08956587
CategoryPrivate Limited Company
Incorporated25 Mar 2014
Age10 years, 2 months, 25 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years5 years, 29 days

SUMMARY

BMR SPEEDWAY LIMITED is an dissolved private limited company with number 08956587. It was incorporated 10 years, 2 months, 25 days ago, on 25 March 2014 and it was dissolved 5 years, 29 days ago, on 21 May 2019. The company address is Buttermilk Hall Farm Buttermilk Hall Farm, Buntingford, SG9 9RH, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-01

Old address: Owles Farm Owles Lane Buntingford Hertfordshire SG9 9PL

New address: Buttermilk Hall Farm Baldock Road Buntingford SG9 9RH

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-17

Officer name: Warren George Scott

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2018

Action Date: 11 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Scott

Appointment date: 2018-11-11

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Nov 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Warren Scott Racing Limited

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2017

Action Date: 29 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-30

New date: 2016-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Oct 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-30

Made up date: 2016-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Jun 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martyn Fish

Termination date: 2016-07-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Fish

Termination date: 2016-07-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 May 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-03-01

Officer name: Martin Fish

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2016

Action Date: 26 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-26

Charge number: 089565870001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Apr 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martyn Fish

Appointment date: 2016-03-24

Documents

View document PDF

Certificate change of name company

Date: 09 Apr 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed restart drinks (uk) LIMITED\certificate issued on 09/04/16

Documents

View document PDF

Change of name notice

Date: 09 Apr 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 25 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVE CLEANING SERVICES LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10738607
Status:ACTIVE
Category:Private Limited Company

DR BENJAMIN GRAHAM LIMITED

LANSDELL & ROSE NIDDRY LODGE,LONDON,W8 7JB

Number:09744688
Status:ACTIVE
Category:Private Limited Company

DROOMS (INTERNATIONAL) LTD

DROOMS,LONDON,EC2R 7AS

Number:09678088
Status:ACTIVE
Category:Private Limited Company

PG PLEASURE BOATS LIMITED

NIMROD HALL FARM SISSINGHURST ROAD,ASHFORD,TN27 8EU

Number:07132486
Status:ACTIVE
Category:Private Limited Company

SERIOUS DOUGH LIMITED

12 HEOL ISAF,CARDIFF,CF15 8AL

Number:09573152
Status:ACTIVE
Category:Private Limited Company

SGLP (ESSEX) LIMITED

YEOMANS BASSETTS LANE,MALDON,CM9 6RY

Number:05418810
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