Advanced company searchLink opens in new window

BMAC (HOLDINGS) LIMITED

Company number 06645820

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)
14 Sep 2023 WU04 Appointment of a liquidator
31 Aug 2023 COCOMP Order of court to wind up
12 Jun 2023 AD01 Registered office address changed from , 73 Liverpool Road, Crosby, Merseyside, L23 5SE to C/O Quantuma Advisory Limited Office D Beresford House Town Quay Southampton SO14 2AQ on 12 June 2023
17 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with updates
18 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
15 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with updates
12 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates
19 Feb 2020 AA Micro company accounts made up to 31 March 2019
19 Feb 2020 TM01 Termination of appointment of Ian John Morris as a director on 31 March 2019
19 Feb 2020 TM01 Termination of appointment of Paul Thomas Foley as a director on 31 March 2019
04 Jul 2019 MR04 Satisfaction of charge 066458200006 in full
27 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with updates
06 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2019 AA Micro company accounts made up to 31 March 2018
25 Feb 2019 PSC01 Notification of Hugh Francis Mcauley as a person with significant control on 22 February 2019
25 Feb 2019 PSC07 Cessation of Nicolas Peter Mark Sweeney as a person with significant control on 22 February 2019
06 Apr 2018 AA Micro company accounts made up to 31 March 2017
13 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with updates
25 Aug 2017 AP01 Appointment of Mr Ian John Morris as a director on 25 August 2017