About

Registered Number: 06133309
Date of Incorporation: 01/03/2007 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (5 years and 3 months ago)
Registered Address: 8a Carlton Crescent, Southampton, SO15 2EZ

 

Established in 2007, Bmr Property Solutions Ltd are based in Southampton, it's status is listed as "Dissolved". Bundy, Jayne, Bundy, Scott David are listed as directors of this business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNDY, Scott David 01 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BUNDY, Jayne 01 March 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 January 2020
LIQ14 - N/A 07 October 2019
LIQ03 - N/A 16 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 20 December 2018
LIQ10 - N/A 20 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 13 December 2018
LIQ10 - N/A 13 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 17 April 2018
AD01 - Change of registered office address 05 April 2018
RESOLUTIONS - N/A 29 March 2018
LIQ02 - N/A 28 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 23 December 2016
AAMD - Amended Accounts 25 October 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 21 May 2015
LIQ MISC - N/A 18 March 2015
OCRESCIND - N/A 10 March 2015
COCOMP - Order to wind up 19 February 2015
AD01 - Change of registered office address 05 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 05 June 2014
CH03 - Change of particulars for secretary 05 June 2014
CH01 - Change of particulars for director 05 June 2014
CERTNM - Change of name certificate 28 March 2014
CERTNM - Change of name certificate 12 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 21 April 2013
AD01 - Change of registered office address 19 April 2013
AA - Annual Accounts 31 December 2012
DISS40 - Notice of striking-off action discontinued 21 July 2012
AR01 - Annual Return 19 July 2012
DISS16(SOAS) - N/A 13 July 2012
GAZ1 - First notification of strike-off action in London Gazette 26 June 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 30 December 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
DISS40 - Notice of striking-off action discontinued 26 June 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 03 October 2008
287 - Change in situation or address of Registered Office 05 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
NEWINC - New incorporation documents 01 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.