This company is commonly known as Bm Demolition Limited. The company was founded 8 years ago and was given the registration number 09775499. The firm's registered office is in CARDIFF. You can find them at 09775499: Companies House Default Address, , Cardiff, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | BM DEMOLITION LIMITED |
---|---|---|
Company Number | : | 09775499 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 14 September 2015 |
End of financial year | : | 30 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 09775499: Companies House Default Address, Cardiff, CF14 8LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
98, Victoria Road, London, England, NW10 6NB | Director | 27 January 2017 | Active |
105, Warren Street, Dewsbury, United Kingdom, WF12 9AS | Director | 01 January 2018 | Active |
105, Warren Street, Dewsbury, United Kingdom, WF12 9AS | Director | 09 February 2018 | Active |
98, Victoria Road, London, England, NW10 6NB | Director | 01 January 2018 | Active |
Flat 7, 90 Mays Lane, Barnet, England, EN5 2DZ | Director | 24 September 2015 | Active |
38/1, Montrose Terrace, Edinburgh, United Kingdom, EH7 5DL | Director | 14 September 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2021-09-28 | Gazette | Gazette dissolved compulsory. | Download |
2019-04-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-03-12 | Gazette | Gazette notice compulsory. | Download |
2018-08-26 | Officers | Termination director company with name termination date. | Download |
2018-08-20 | Address | Default companies house registered office address applied. | Download |
2018-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-12 | Officers | Termination director company with name termination date. | Download |
2018-02-12 | Officers | Appoint person director company with name date. | Download |
2018-02-07 | Address | Change registered office address company with date old address new address. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-09 | Officers | Termination director company with name termination date. | Download |
2018-01-05 | Officers | Appoint person director company with name date. | Download |
2018-01-05 | Officers | Termination director company with name termination date. | Download |
2018-01-04 | Officers | Appoint person director company with name date. | Download |
2018-01-03 | Resolution | Resolution. | Download |
2017-06-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-17 | Address | Change registered office address company with date old address new address. | Download |
2017-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Address | Change registered office address company with date old address new address. | Download |
2017-01-30 | Officers | Termination director company with name termination date. | Download |
2017-01-30 | Officers | Appoint person director company with name date. | Download |
2016-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-03 | Address | Change registered office address company with date old address new address. | Download |
2015-09-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.