Advanced company searchLink opens in new window

BICL LIMITED

Company number 02593721

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2019 DS01 Application to strike the company off the register
16 Jan 2019 AA Full accounts made up to 30 June 2018
29 Nov 2018 SH19 Statement of capital on 29 November 2018
  • GBP 1
29 Nov 2018 SH19 Statement of capital on 29 November 2018
  • GBP 1
21 Nov 2018 SH20 Statement by Directors
21 Nov 2018 CAP-SS Solvency Statement dated 08/11/18
21 Nov 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Nov 2018 SH20 Statement by Directors
21 Nov 2018 CAP-SS Solvency Statement dated 08/11/18
21 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company's special reserves be reduced to zero. 08/11/2018
26 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-26
01 May 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
12 Mar 2018 AA Full accounts made up to 30 June 2017
25 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
21 Oct 2016 TM01 Termination of appointment of Peter Anthony Winslow as a director on 21 October 2016
02 Oct 2016 AA Full accounts made up to 30 June 2016
22 Aug 2016 AP03 Appointment of Mrs Lucy Sinfield as a secretary on 31 July 2016
12 Aug 2016 CH01 Director's details changed for Mr Ian Robert Leech on 12 August 2016
22 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 8,000,000
09 Mar 2016 AA Full accounts made up to 30 June 2015
15 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 48,000,000
17 Mar 2015 AA Full accounts made up to 30 June 2014
04 Dec 2014 AD01 Registered office address changed from Ashurst House Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6YS to Bath House Bath Row 16 Bath Row Stamford Lincolnshire PE9 2QU on 4 December 2014