R & L (BMS) INSTALLATIONS LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved following liquidation

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved following liquidation

View Document

12/05/2512 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

12/08/2412 August 2024 Liquidators' statement of receipts and payments to 2024-07-24

View Document

21/02/2421 February 2024 Removal of liquidator by court order

View Document

30/09/2330 September 2023 Liquidators' statement of receipts and payments to 2023-07-24

View Document

05/01/225 January 2022 Confirmation statement made on 2021-11-12 with no updates

View Document

26/02/2126 February 2021 29/11/19 TOTAL EXEMPTION FULL

View Document

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

26/11/2026 November 2020 PREVSHO FROM 30/11/2019 TO 29/11/2019

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA CROSSLAND

View Document

16/01/2016 January 2020 CESSATION OF RICHARD CROSSLAND AS A PSC

View Document

16/01/2016 January 2020 CESSATION OF LESLIE CROSSLAND AS A PSC

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD CROSSLAND

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / LESLIE CROSSLAND / 30/09/2019

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD CROSSLAND / 30/09/2019

View Document

29/11/1929 November 2019 Annual accounts for year ending 29 Nov 2019

View Accounts

26/10/1926 October 2019 APPOINTMENT TERMINATED, DIRECTOR LISA WILLIAMS

View Document

16/05/1916 May 2019 15/05/19 STATEMENT OF CAPITAL GBP 1

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM UNIT 3 MERCHANT EVEGATE BUSINESS PARK ASHFORD KENT TN25 6SX ENGLAND

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LSA RACHAEL WILLIAMS / 11/02/2019

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR IAN DAVID TURNER

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MRS LSA RACHAEL WILLIAMS

View Document

28/11/1828 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company