BAM SWINDON LIMITED

Register to unlock more data on OkredoRegister

BAM SWINDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04847154

Incorporation date

28/07/2003

Size

Full

Contacts

Registered address

Registered address

C/O JOHNSTON CARMICHAEL, Birchin Court 20 Birchin Lane, London EC3V 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2003)
dot icon21/10/2022
Final Gazette dissolved following liquidation
dot icon21/07/2022
Return of final meeting in a members' voluntary winding up
dot icon24/06/2022
Termination of appointment of Douglas Peters as a director on 2022-05-31
dot icon22/09/2021
Registered office address changed from Breakspear Park Breakspear Way Hemel Hempstead Herts HP2 4FL to Birchin Court 20 Birchin Lane London EC3V 9DU on 2021-09-22
dot icon22/09/2021
Appointment of a voluntary liquidator
dot icon22/09/2021
Resolutions
dot icon22/09/2021
Declaration of solvency
dot icon12/08/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon10/07/2021
Full accounts made up to 2020-12-31
dot icon11/01/2021
Full accounts made up to 2019-12-31
dot icon17/08/2020
Termination of appointment of Martin Robert Vincent Hill as a director on 2020-08-07
dot icon06/08/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon09/03/2020
Director's details changed for Mr Douglas Peters on 2020-03-09
dot icon09/03/2020
Secretary's details changed for Mr Euan James Miller on 2020-03-09
dot icon02/09/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon24/07/2019
Full accounts made up to 2018-12-31
dot icon03/09/2018
Full accounts made up to 2017-12-31
dot icon22/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon10/08/2017
Full accounts made up to 2016-12-31
dot icon01/08/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon11/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon01/08/2016
Full accounts made up to 2015-12-31
dot icon12/11/2015
Appointment of Mr Douglas Peters as a director on 2015-09-30
dot icon12/11/2015
Appointment of Mr Euan James Miller as a secretary on 2015-09-30
dot icon12/11/2015
Termination of appointment of John Roderick Burke as a director on 2015-09-30
dot icon12/11/2015
Termination of appointment of Douglas Peters as a secretary on 2015-09-30
dot icon28/07/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon30/05/2015
Full accounts made up to 2014-12-31
dot icon12/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon08/04/2014
Full accounts made up to 2013-12-31
dot icon05/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon28/05/2013
Full accounts made up to 2012-12-31
dot icon31/07/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon04/05/2012
Full accounts made up to 2011-12-31
dot icon02/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon21/04/2011
Full accounts made up to 2010-12-31
dot icon14/09/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon14/09/2010
Director's details changed for Martin Robert Vincent Hill on 2010-07-28
dot icon14/09/2010
Director's details changed for Mr John Roderick Burke on 2010-07-28
dot icon14/09/2010
Secretary's details changed for Mr Douglas Peters on 2010-07-28
dot icon24/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/05/2010
Full accounts made up to 2009-12-31
dot icon09/01/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
dot icon09/01/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon17/09/2009
Registered office changed on 17/09/2009 from merit house edgware road colindale london NW9 5AF
dot icon25/08/2009
Return made up to 28/07/09; full list of members
dot icon25/08/2009
Registered office changed on 25/08/2009 from merit house 508 edgware road colindale london NW9 5AF
dot icon11/05/2009
Full accounts made up to 2008-12-31
dot icon14/11/2008
Memorandum and Articles of Association
dot icon09/10/2008
Certificate of change of name
dot icon11/08/2008
Return made up to 28/07/08; full list of members
dot icon05/06/2008
Full accounts made up to 2007-12-31
dot icon30/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon30/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon23/08/2007
Return made up to 28/07/07; full list of members
dot icon17/07/2007
Secretary's particulars changed
dot icon08/05/2007
Full accounts made up to 2006-12-31
dot icon07/08/2006
Return made up to 28/07/06; full list of members
dot icon06/06/2006
Full accounts made up to 2005-12-31
dot icon30/05/2006
New secretary appointed
dot icon26/05/2006
Secretary resigned
dot icon16/09/2005
Full accounts made up to 2004-12-31
dot icon30/08/2005
Return made up to 28/07/05; full list of members
dot icon25/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon09/09/2004
Return made up to 28/07/04; full list of members
dot icon30/08/2003
Accounting reference date shortened from 31/07/04 to 31/12/03
dot icon28/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAM SWINDON LIMITED

BAM SWINDON LIMITED is an(a) Dissolved company incorporated on 28/07/2003 with the registered office located at C/O JOHNSTON CARMICHAEL, Birchin Court 20 Birchin Lane, London EC3V 9DU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAM SWINDON LIMITED?

toggle

BAM SWINDON LIMITED is currently Dissolved. It was registered on 28/07/2003 and dissolved on 21/10/2022.

Where is BAM SWINDON LIMITED located?

toggle

BAM SWINDON LIMITED is registered at C/O JOHNSTON CARMICHAEL, Birchin Court 20 Birchin Lane, London EC3V 9DU.

What does BAM SWINDON LIMITED do?

toggle

BAM SWINDON LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BAM SWINDON LIMITED?

toggle

The latest filing was on 21/10/2022: Final Gazette dissolved following liquidation.