B.M. COMMERCIAL PROPERTIES LIMITED

Dunbar Business Centre 3 Sheepscar Court Dunbar Business Centre 3 Sheepscar Court, Leeds, LS7 2BB, United Kingdom
StatusDISSOLVED
Company No.05848287
CategoryPrivate Limited Company
Incorporated15 Jun 2006
Age18 years, 23 days
JurisdictionEngland Wales
Dissolution20 Aug 2013
Years10 years, 10 months, 19 days

SUMMARY

B.M. COMMERCIAL PROPERTIES LIMITED is an dissolved private limited company with number 05848287. It was incorporated 18 years, 23 days ago, on 15 June 2006 and it was dissolved 10 years, 10 months, 19 days ago, on 20 August 2013. The company address is Dunbar Business Centre 3 Sheepscar Court Dunbar Business Centre 3 Sheepscar Court, Leeds, LS7 2BB, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 20 Aug 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 May 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Apr 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2012

Action Date: 07 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-07

Old address: Tarn House 77 High Street Yeadon Leeds West Yorkshire LS19 7SP United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-14

Old address: Squirrel Storage, Regents Building, Regent Street Leeds LS2 7QA

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 28/06/06 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Incorporation company

Date: 15 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHLEY PROJECT MANAGEMENT 1 LTD

43 LINDEN DRIVE,BRISTOL,BS32 8DT

Number:09954857
Status:ACTIVE
Category:Private Limited Company

CADBAH PROPERTIES LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10133231
Status:ACTIVE
Category:Private Limited Company

HIGHNESS LIMITED

52 CEDAR DRIVE,PINNER,HA5 4DE

Number:10501819
Status:ACTIVE
Category:Private Limited Company

N1 HEMF LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11861873
Status:ACTIVE
Category:Private Limited Company

ROSSLAN (DEVELOPMENTS) LIMITED

IDEAL CORPORATE SOLUTIONS LTD,BOLTON,BL1 4QZ

Number:03734500
Status:LIQUIDATION
Category:Private Limited Company

SIGNITURE LIMITED

SECOND FLOOR, EXCEL HOUSE,EDINBURGH,EH3 8BL

Number:SC473020
Status:LIQUIDATION
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