BNMS (HIGH WYCOMBE) LIMITED

Register to unlock more data on OkredoRegister

BNMS (HIGH WYCOMBE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07782853

Incorporation date

21/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Saxon House, Saxon Way, Cheltenham GL52 6QXCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2011)
dot icon01/02/2023
Final Gazette dissolved following liquidation
dot icon02/11/2022
Return of final meeting in a creditors' voluntary winding up
dot icon16/12/2021
Liquidators' statement of receipts and payments to 2021-10-19
dot icon23/11/2020
Registered office address changed from Innovia House, Marish Wharf St. Marys Road Middlegreen Slough SL3 6DA England to Saxon House Saxon Way Cheltenham GL52 6QX on 2020-11-23
dot icon16/11/2020
Resolutions
dot icon12/11/2020
Statement of affairs
dot icon04/11/2020
Appointment of a voluntary liquidator
dot icon16/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/09/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/10/2018
Confirmation statement made on 2018-09-22 with updates
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/07/2018
Change of share class name or designation
dot icon06/07/2018
Resolutions
dot icon04/07/2018
Registered office address changed from C/O Main Street Accountancy First Floor Offices 16a Main Ridge West Boston Lincolnshire PE21 6QQ England to Innovia House, Marish Wharf St. Marys Road Middlegreen Slough SL3 6DA on 2018-07-04
dot icon08/05/2018
Registered office address changed from 39 Linden Way Boston PE21 9DS England to C/O Main Street Accountancy First Floor Offices 16a Main Ridge West Boston Lincolnshire PE21 6QQ on 2018-05-08
dot icon26/03/2018
Registered office address changed from 58-60 Stamford Street London SE1 9LX to 39 Linden Way Boston PE21 9DS on 2018-03-26
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/09/2017
Confirmation statement made on 2017-09-22 with updates
dot icon25/09/2017
Change of details for Miss Rebecca Mary Sharp as a person with significant control on 2017-02-07
dot icon25/09/2017
Cessation of Adrian Mark Owen as a person with significant control on 2017-02-07
dot icon21/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/10/2016
Director's details changed for Rebecca Mary Sharp on 2016-10-06
dot icon06/10/2016
Secretary's details changed for Becky Sharp on 2016-10-06
dot icon06/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon06/10/2016
Director's details changed for Becky Sharp on 2016-10-06
dot icon28/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/06/2015
Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA to Innovia House, Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA
dot icon01/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon17/09/2013
Termination of appointment of Nicola Midgley as a director
dot icon26/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/03/2013
Termination of appointment of Nicola Midgley as a director
dot icon21/11/2012
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon04/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon05/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon08/08/2012
Register(s) moved to registered inspection location
dot icon08/08/2012
Register inspection address has been changed
dot icon08/08/2012
Registered office address changed from 5 Robin Hood Lane Sutton Surrey SM1 2SW United Kingdom on 2012-08-08
dot icon08/08/2012
Current accounting period shortened from 2012-09-30 to 2012-08-31
dot icon24/11/2011
Director's details changed for Becky Sharpe on 2011-11-24
dot icon24/11/2011
Director's details changed for Nikki Midgeley on 2011-11-24
dot icon24/11/2011
Secretary's details changed for Becky Sharpe on 2011-11-24
dot icon22/09/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2019
dot iconLast change occurred
30/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2019
dot iconNext account date
30/12/2020
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

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BNMS (HIGH WYCOMBE) LIMITED

BNMS (HIGH WYCOMBE) LIMITED is an(a) Dissolved company incorporated on 21/09/2011 with the registered office located at Saxon House, Saxon Way, Cheltenham GL52 6QX. 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 BNMS (HIGH WYCOMBE) LIMITED?

toggle

BNMS (HIGH WYCOMBE) LIMITED is currently Dissolved. It was registered on 21/09/2011 and dissolved on 01/02/2023.

Where is BNMS (HIGH WYCOMBE) LIMITED located?

toggle

BNMS (HIGH WYCOMBE) LIMITED is registered at Saxon House, Saxon Way, Cheltenham GL52 6QX.

What does BNMS (HIGH WYCOMBE) LIMITED do?

toggle

BNMS (HIGH WYCOMBE) LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for BNMS (HIGH WYCOMBE) LIMITED?

toggle

The latest filing was on 01/02/2023: Final Gazette dissolved following liquidation.