Advanced company searchLink opens in new window

BASCAM LIMITED

Company number 02780416

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)
18 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
18 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 4 March 2019
19 Jul 2018 600 Appointment of a voluntary liquidator
19 Jul 2018 LIQ10 Removal of liquidator by court order
09 May 2018 LIQ03 Liquidators' statement of receipts and payments to 4 March 2018
10 May 2017 4.68 Liquidators' statement of receipts and payments to 4 March 2017
03 Aug 2016 TM01 Termination of appointment of Prabagar Palaniappan Narayanasamy as a director on 27 March 2013
10 May 2016 4.68 Liquidators' statement of receipts and payments to 4 March 2016
02 Mar 2016 AD01 Registered office address changed from C/O Rsm Tenon Highfield Court Tollgate Chandlers Ford, Eastleigh Hampshire SO53 3TZ England to Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TZ on 2 March 2016
18 May 2015 4.68 Liquidators' statement of receipts and payments to 4 March 2015
15 May 2014 4.68 Liquidators' statement of receipts and payments to 4 March 2014
14 May 2013 4.68 Liquidators' statement of receipts and payments to 4 March 2013
08 Oct 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Jul 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Jul 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Jul 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Jul 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Jul 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Jul 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
09 Mar 2012 4.20 Statement of affairs with form 4.19
09 Mar 2012 600 Appointment of a voluntary liquidator
09 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Mar 2012 AD01 Registered office address changed from 631 the Linen Hall 162-168 Regent Street London W1B 5TG United Kingdom on 6 March 2012
21 Feb 2012 CERTNM Company name changed shasonic centres LIMITED\certificate issued on 21/02/12
  • RES15 ‐ Change company name resolution on 2012-02-20
  • NM01 ‐ Change of name by resolution