Advanced company searchLink opens in new window

BM 2016-1 LIMITED

Company number 02975861

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 2 June 2023
13 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 2 June 2022
05 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 2 June 2021
18 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 2 June 2020
05 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 2 June 2019
21 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 2 June 2018
02 Jan 2018 AD01 Registered office address changed from 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG to 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY on 2 January 2018
11 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 2 June 2017
15 Sep 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 Sep 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 Sep 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 Sep 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 Sep 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
08 Aug 2016 CERTNM Company name changed qvs electrical wholesale LIMITED\certificate issued on 08/08/16
  • RES15 ‐ Change company name resolution on 2016-07-04
08 Aug 2016 CONNOT Change of name notice
13 Jul 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
22 Jun 2016 4.48 Notice of Constitution of Liquidation Committee
22 Jun 2016 AD01 Registered office address changed from Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE to 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG on 22 June 2016
20 Jun 2016 4.20 Statement of affairs with form 4.19
20 Jun 2016 600 Appointment of a voluntary liquidator
20 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-03
01 Jun 2016 MR04 Satisfaction of charge 1 in full
01 Jun 2016 MR04 Satisfaction of charge 2 in full
07 May 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-05
07 May 2016 CONNOT Change of name notice