Bmc Petroleum Limited

DataGardener
dissolved

Bmc Petroleum Limited

05396497Private Limited With Share Capital

Office D Beresford House, Town Quay, Southampton, SO142AQ
Incorporated

17/03/2005

Company Age

21 years

Directors

2

Employees

SIC Code

47300

Risk

Company Overview

Registration, classification & business activity

Bmc Petroleum Limited (05396497) is a private limited with share capital incorporated on 17/03/2005 (21 years old) and registered in southampton, SO142AQ. The company operates under SIC code 47300.

Private Limited With Share Capital
SIC: 47300
Incorporated 17/03/2005
SO142AQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:21-03-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:21-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-02-2022
Second Filing Of Secretary Termination With Name
Category:Officers
Date:20-09-2021
Second Filing Of Director Termination With Name
Category:Officers
Date:10-09-2021
Second Filing Of Director Termination With Name
Category:Officers
Date:10-09-2021
Second Filing Of Director Termination With Name
Category:Officers
Date:10-09-2021
Second Filing Of Director Termination With Name
Category:Officers
Date:10-09-2021
Second Filing Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2021
Second Filing Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:09-09-2021
Second Filing Of Director Appointment With Name
Category:Officers
Date:30-07-2021
Second Filing Of Director Appointment With Name
Category:Officers
Date:29-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-01-2020
Resolution
Category:Resolution
Date:31-01-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:31-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2019
Accounts With Accounts Type Full
Category:Accounts
Date:25-03-2019
Gazette Notice Compulsory
Category:Gazette
Date:05-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:22-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2014
Termination Director Company With Name
Category:Officers
Date:25-03-2014
Termination Director Company With Name
Category:Officers
Date:25-03-2014
Termination Director Company With Name
Category:Officers
Date:25-03-2014
Termination Director Company With Name
Category:Officers
Date:25-03-2014
Capital Return Purchase Own Shares
Category:Capital
Date:24-01-2014
Capital Cancellation Shares
Category:Capital
Date:15-01-2014
Resolution
Category:Resolution
Date:15-01-2014
Resolution
Category:Resolution
Date:15-01-2014
Capital Return Purchase Own Shares
Category:Capital
Date:15-01-2014
Capital Cancellation Shares
Category:Capital
Date:07-01-2014
Resolution
Category:Resolution
Date:07-01-2014
Resolution
Category:Resolution
Date:07-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-12-2013
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:06-12-2013
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:06-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2013
Accounts With Accounts Type Small
Category:Accounts
Date:25-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2012
Legacy
Category:Mortgage
Date:02-09-2011
Accounts With Accounts Type Small
Category:Accounts
Date:08-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2009
Legacy
Category:Annual Return
Date:24-03-2009
Legacy
Category:Officers
Date:13-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2008
Legacy
Category:Officers
Date:25-07-2008
Legacy
Category:Annual Return
Date:17-06-2008
Legacy
Category:Address
Date:17-06-2008
Legacy
Category:Officers
Date:16-06-2008
Legacy
Category:Officers
Date:16-06-2008
Legacy
Category:Officers
Date:21-04-2008
Legacy
Category:Officers
Date:21-04-2008
Legacy
Category:Officers
Date:27-03-2008
Legacy
Category:Officers
Date:27-03-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-03-2008
Legacy
Category:Capital
Date:18-02-2008
Legacy
Category:Officers
Date:02-01-2008
Legacy
Category:Officers
Date:02-01-2008
Legacy
Category:Officers
Date:29-11-2007
Legacy
Category:Officers
Date:29-11-2007
Legacy
Category:Mortgage
Date:26-10-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/03/2021
Filing Date20/12/2019
Latest Accounts31/03/2019

Trading Addresses

Office D Beresford House, Town Quay, Southampton, So14 2Aq, SO142AQRegistered

Contact

Office D Beresford House, Town Quay, Southampton, SO142AQ