- Company Overview for BCS PROPERTY LIMITED (05316016)
- Filing history for BCS PROPERTY LIMITED (05316016)
- People for BCS PROPERTY LIMITED (05316016)
- Charges for BCS PROPERTY LIMITED (05316016)
- More for BCS PROPERTY LIMITED (05316016)
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) |
---|---|---|---|
04 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2023 | DS01 | Application to strike the company off the register | |
29 Jun 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
19 Jul 2021 | PSC04 | Change of details for Mr Andrew Rhys Howell as a person with significant control on 19 July 2021 | |
19 Jul 2021 | CH01 | Director's details changed for Mr Andrew Rhys Howell on 19 July 2021 | |
17 May 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
29 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
12 Feb 2020 | RP04CS01 | Second filing of Confirmation Statement dated 17/12/2016 | |
14 Jan 2020 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
23 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
13 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2019 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
16 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
27 Feb 2018 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
05 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 Feb 2017 | CS01 |
Confirmation statement made on 17 December 2016 with updates
|
|
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Feb 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
|
|
22 Feb 2016 | CH01 | Director's details changed for Mr Thomas Bede Markham David on 1 January 2016 | |
19 Feb 2016 | CH03 | Secretary's details changed for Ms Susan Anne Howell on 1 January 2016 | |
19 Feb 2016 | AD01 | Registered office address changed from Penblaith Farm Llancloudy Hereford HR2 8QP to Lloyd George House Fordshill Road Rotherwas Industrial Estate Hereford HR2 6NS on 19 February 2016 |