Bvbm Shilton Limited

DataGardener
dissolved

Bvbm Shilton Limited

12134798Private Limited With Share Capital

Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M457TA
Incorporated

01/08/2019

Company Age

6 years

Directors

1

Employees

SIC Code

64209

Risk

Company Overview

Registration, classification & business activity

Bvbm Shilton Limited (12134798) is a private limited with share capital incorporated on 01/08/2019 (6 years old) and registered in greater manchester, M457TA. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Incorporated 01/08/2019
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

5

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

30
Gazette Dissolved Liquidation
Category:Gazette
Date:06-03-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:06-12-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-06-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:01-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-10-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-10-2023
Resolution
Category:Resolution
Date:11-10-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:11-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-05-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:30-01-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-09-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-09-2021
Capital Allotment Shares
Category:Capital
Date:20-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:20-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2020
Resolution
Category:Resolution
Date:20-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:06-09-2019
Capital Allotment Shares
Category:Capital
Date:06-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2019
Incorporation Company
Category:Incorporation
Date:01-08-2019

Risk Assessment

Not Rated

International Score

Accounts

Typedormant
Due Date30/09/2023
Filing Date19/01/2023
Latest Accounts31/12/2021

Trading Addresses

Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered
Unit 2, Kenyon Forge, Kenyon Street, Birmingham, West Midlands, B186DH

Contact

Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M457TA