Download leads from Nexok and grow your business. Find out more

BM One Limited

Documents

Total Documents68
Total Pages255

Filing History

24 November 2017Final Gazette dissolved following liquidation
24 November 2017Final Gazette dissolved following liquidation
24 August 2017Completion of winding up
24 August 2017Completion of winding up
8 January 2017Order of court to wind up
8 January 2017Order of court to wind up
8 November 2016First Gazette notice for compulsory strike-off
8 November 2016First Gazette notice for compulsory strike-off
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
30 June 2016Appointment of Mr Jason Humpherston as a director on 28 June 2016
30 June 2016Termination of appointment of Steven Kevin Smith as a director on 29 June 2016
30 June 2016Appointment of Mr Jason Humpherston as a director on 28 June 2016
30 June 2016Termination of appointment of Steven Kevin Smith as a director on 29 June 2016
27 June 2016Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF to South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on 27 June 2016
27 June 2016Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF to South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on 27 June 2016
21 June 2016Satisfaction of charge 2 in full
21 June 2016Satisfaction of charge 1 in full
21 June 2016Satisfaction of charge 1 in full
21 June 2016Satisfaction of charge 2 in full
30 November 2015Annual return made up to 23 October 2015
Statement of capital on 2015-11-30
  • GBP 100
30 November 2015Annual return made up to 23 October 2015
Statement of capital on 2015-11-30
  • GBP 100
27 November 2015Registered office address changed from Hammer Hill House Romsley Lane Romsley Bridgnorth WV15 6HW to Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on 27 November 2015
27 November 2015Registered office address changed from Hammer Hill House Romsley Lane Romsley Bridgnorth WV15 6HW to Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on 27 November 2015
28 August 2015Total exemption small company accounts made up to 30 November 2014
28 August 2015Total exemption small company accounts made up to 30 November 2014
10 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
10 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
31 August 2014Total exemption small company accounts made up to 30 November 2013
31 August 2014Total exemption small company accounts made up to 30 November 2013
3 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
3 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
12 September 2013Amended accounts made up to 30 November 2011
12 September 2013Amended accounts made up to 30 November 2011
30 August 2013Total exemption small company accounts made up to 30 November 2012
30 August 2013Total exemption small company accounts made up to 30 November 2012
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders
5 October 2012Termination of appointment of Blue Square Commercial Limited as a director
5 October 2012Termination of appointment of Blue Square Commercial Limited as a director
27 September 2012Registered office address changed from Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD United Kingdom on 27 September 2012
27 September 2012Registered office address changed from Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD United Kingdom on 27 September 2012
9 August 2012Accounts for a dormant company made up to 30 November 2011
9 August 2012Accounts for a dormant company made up to 30 November 2011
21 July 2012Compulsory strike-off action has been discontinued
21 July 2012Compulsory strike-off action has been discontinued
18 July 2012Annual return made up to 9 March 2012 with a full list of shareholders
18 July 2012Annual return made up to 9 March 2012 with a full list of shareholders
18 July 2012Annual return made up to 9 March 2012 with a full list of shareholders
10 July 2012First Gazette notice for compulsory strike-off
10 July 2012First Gazette notice for compulsory strike-off
25 March 2011Particulars of a mortgage or charge / charge no: 2
25 March 2011Particulars of a mortgage or charge / charge no: 2
18 March 2011Particulars of a mortgage or charge / charge no: 1
18 March 2011Particulars of a mortgage or charge / charge no: 1
9 March 2011Appointment of Mr Steven Kevin Smith as a director
9 March 2011Appointment of Mr Steven Kevin Smith as a director
9 March 2011Termination of appointment of Bernard Heathcote as a director
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
9 March 2011Appointment of Blue Square Commercial Limited as a director
9 March 2011Appointment of Blue Square Commercial Limited as a director
9 March 2011Termination of appointment of Martin Jackson as a director
9 March 2011Termination of appointment of Bernard Heathcote as a director
9 March 2011Termination of appointment of Martin Jackson as a director
25 November 2010Incorporation
25 November 2010Incorporation
Sign up now to grow your client base. Plans & Pricing