Advanced company searchLink opens in new window

B & M EXPRESS FREIGHT LIMITED

Company number 04084691

Filter by category

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)
17 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
17 Nov 2017 AM23 Notice of move from Administration to Dissolution
24 Jul 2017 AM10 Administrator's progress report
13 Feb 2017 2.24B Administrator's progress report to 10 January 2017
17 Jan 2017 2.31B Notice of extension of period of Administration
02 Aug 2016 2.24B Administrator's progress report to 10 July 2016
15 Apr 2016 F2.18 Notice of deemed approval of proposals
04 Mar 2016 AD01 Registered office address changed from C/O G Murray 1 Hall Farm Cottages Babingley King's Lynn Norfolk PE31 6AW England to 40a Station Road Upminster Essex RM14 2TR on 4 March 2016
01 Mar 2016 2.12B Appointment of an administrator
11 Dec 2015 AD01 Registered office address changed from C/O Shpd Accountants 1 Romney Place Maidstone Kent ME15 6LE England to C/O G Murray 1 Hall Farm Cottages Babingley King's Lynn Norfolk PE31 6AW on 11 December 2015
24 Nov 2015 AD01 Registered office address changed from C/O Shpdl Company Services Ltd 23 Westcourt Lane Shepherdswell Dover Kent CT15 7PT to C/O Shpd Accountants 1 Romney Place Maidstone Kent ME15 6LE on 24 November 2015
10 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
10 Apr 2015 TM02 Termination of appointment of Murray William Donaldson as a secretary on 23 March 2015
10 Apr 2015 AP03 Appointment of Mr Graham John Murray as a secretary on 23 March 2015
10 Apr 2015 TM01 Termination of appointment of Murray William Donaldson as a director on 23 March 2015
10 Apr 2015 TM01 Termination of appointment of David Turner as a director on 23 March 2015
10 Apr 2015 AP01 Appointment of Mr Graham John Murray as a director on 23 March 2015
24 Mar 2015 MR01 Registration of charge 040846910004, created on 23 March 2015
24 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
04 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
25 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 3
02 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders