Advanced company searchLink opens in new window

BCB ACQUISITIONS LIMITED

Company number 04109833

Filter by category

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)
03 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2019 DS01 Application to strike the company off the register
10 Dec 2018 CS01 Confirmation statement made on 17 November 2018 with updates
24 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
23 Mar 2018 TM02 Termination of appointment of a secretary
23 Mar 2018 TM01 Termination of appointment of a director
23 Mar 2018 TM01 Termination of appointment of Anthony Maxwell Fox as a director on 12 March 2018
23 Mar 2018 TM02 Termination of appointment of Anthony Maxwell Fox as a secretary on 12 March 2018
22 Mar 2018 AP01 Appointment of Mr Henry Kennedy Faure Walker as a director on 12 March 2018
22 Mar 2018 TM01 Termination of appointment of Robert Lawie Frederick Burgess as a director on 12 March 2018
22 Mar 2018 AP01 Appointment of Mr Paul Anthony Hunter as a director on 12 March 2018
22 Mar 2018 AP03 Appointment of Neil Edward Carpenter as a secretary on 12 March 2018
22 Mar 2018 AP03 Appointment of Simon Alton Westrop as a secretary on 12 March 2018
22 Mar 2018 AD01 Registered office address changed from PO Box 7 Newspaper House Dalston Road Carlisle Cumbria CA2 5UA to Loudwater Mill Station Road High Wycombe Buckinghamshire HP10 9TY on 22 March 2018
22 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
21 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
13 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
14 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
15 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
21 May 2014 AP03 Appointment of Mr Anthony Maxwell Fox as a secretary
21 May 2014 AP01 Appointment of Mr Anthony Maxwell Fox as a director