Bmr Property Solutions Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2017)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2017-03-31
Trade Debtors£62,074 +3.09%
Employees£12 -16.67%
Total assets£17,871 -105.39%

EDF SOLUTIONS LIMITED
06133309 LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 06133309
Record last updated Thursday, March 22, 2018 1:15:34 AM UTC
Official Address 232 Leigh Road Chandler's Ford Eastleigh Hampshire England So533aw West, Chandler's Ford West
There are 19 companies registered at this street
Locality Chandler's Ford West
Region England
Postal Code SO533AW
Sector Electrical installation

Charts

Visits

BMR PROPERTY SOLUTIONS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-82024-9012
Document TypeDoc. Type Publication datePub. date Download link
Notices Mar 22, 2018 Appointment of liquidators Appointment of liquidators
Notices Mar 22, 2018 Resolutions for winding-up Resolutions for winding-up
Notices Jun 28, 2016 Dismissal of winding up petition Dismissal of winding up petition
Registry Apr 6, 2016 Two appointments: a woman and a man Two appointments: a woman and a man
Notices Jun 24, 2015 Dismissal of winding up petition Dismissal of winding up petition
Registry Mar 18, 2015 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Mar 10, 2015 Order of court to rescind winding up Order of court to rescind winding up
Registry Feb 19, 2015 Order to wind up Order to wind up
Registry Feb 5, 2015 Change of registered office address Change of registered office address
Notices Jan 15, 2015 Petitions to wind up Petitions to wind up
Financials Dec 31, 2014 Annual accounts Annual accounts
Registry Jun 5, 2014 Annual return Annual return
Registry Jun 5, 2014 Change of particulars for director Change of particulars for director
Registry Jun 5, 2014 Change of particulars for secretary Change of particulars for secretary
Registry Mar 28, 2014 Change of name certificate Change of name certificate
Registry Mar 28, 2014 Company name change Company name change
Registry Mar 12, 2014 Change of name certificate Change of name certificate
Registry Mar 12, 2014 Company name change Company name change
Financials Dec 30, 2013 Annual accounts Annual accounts
Registry Apr 21, 2013 Annual return Annual return
Registry Apr 19, 2013 Change of registered office address Change of registered office address
Financials Dec 31, 2012 Annual accounts Annual accounts
Registry Jul 21, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jul 19, 2012 Annual return Annual return
Registry Jul 13, 2012 Compulsory strike off suspended Compulsory strike off suspended
Registry Jun 26, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Dec 31, 2011 Annual accounts Annual accounts
Registry Apr 12, 2011 Annual return Annual return
Financials Dec 30, 2010 Annual accounts Annual accounts
Registry Jun 29, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jun 26, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jun 23, 2010 Annual return Annual return
Registry Jun 23, 2010 Change of particulars for director Change of particulars for director
Financials Feb 1, 2010 Annual accounts Annual accounts
Registry May 29, 2009 Annual return Annual return
Financials Mar 16, 2009 Annual accounts Annual accounts
Registry Oct 3, 2008 Annual return Annual return
Registry Sep 5, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 19, 2007 Appointment of a secretary Appointment of a secretary
Registry Jul 19, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 19, 2007 Appointment of a director Appointment of a director
Registry Mar 13, 2007 Resignation of a director Resignation of a director
Registry Mar 13, 2007 Resignation of a secretary Resignation of a secretary
Registry Mar 1, 2007 Four appointments: a woman, a man and 2 companies Four appointments: a woman, a man and 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)