Advanced company searchLink opens in new window

BCT REALISATIONS 2018 LIMITED

Company number 04145482

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)
22 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
22 May 2019 AM23 Notice of move from Administration to Dissolution
11 Dec 2018 AM10 Administrator's progress report
29 Nov 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-12
29 Nov 2018 CONNOT Change of name notice
10 Aug 2018 AM06 Notice of deemed approval of proposals
30 May 2018 AD01 Registered office address changed from C/O Taylor Wessing Llp 5 New Street Square London EC4A 3TW to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 30 May 2018
26 May 2018 AM01 Appointment of an administrator
11 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2018 CS01 Confirmation statement made on 22 January 2018 with updates
28 Dec 2017 AA Accounts for a small company made up to 31 March 2017
09 Nov 2017 TM01 Termination of appointment of Anne Gwyneth Brooking as a director on 27 October 2017
09 Nov 2017 SH01 Statement of capital following an allotment of shares on 14 July 2017
  • GBP 1,167.28
27 Apr 2017 TM01 Termination of appointment of Andrew William Taylor as a director on 11 April 2017
09 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
07 Feb 2017 SH01 Statement of capital following an allotment of shares on 19 July 2016
  • GBP 867.42
05 Jan 2017 AA Full accounts made up to 31 March 2016
03 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Mar 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 771.67
16 Mar 2016 SH01 Statement of capital following an allotment of shares on 10 October 2015
  • GBP 687.48
16 Mar 2016 SH01 Statement of capital following an allotment of shares on 17 December 2015
  • GBP 687.48
16 Mar 2016 SH01 Statement of capital following an allotment of shares on 28 October 2015
  • GBP 758.17
29 Jan 2016 CH01 Director's details changed for Mr Piers Benedict Clark on 1 January 2016
28 Jan 2016 AP01 Appointment of Mr Piers Benedict Clark as a director on 1 January 2016