Advanced company searchLink opens in new window

BCHARMD LIMITED

Company number 09350470

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)
10 May 2024 600 Appointment of a voluntary liquidator
10 May 2024 LIQ10 Removal of liquidator by court order
25 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-10
25 Sep 2023 600 Appointment of a voluntary liquidator
25 Sep 2023 LIQ10 Removal of liquidator by court order
02 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 9 July 2023
29 Mar 2023 AD01 Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 29 March 2023
14 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 9 July 2022
31 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 9 July 2021
09 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 9 July 2020
29 Jul 2019 AD01 Registered office address changed from 19 Central Arcade Newcastle upon Tyne NE1 5BQ United Kingdom to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 29 July 2019
26 Jul 2019 LIQ02 Statement of affairs
26 Jul 2019 600 Appointment of a voluntary liquidator
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
16 May 2018 AA Micro company accounts made up to 31 December 2017
13 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
13 Dec 2017 PSC01 Notification of Lee Anthony Milburn as a person with significant control on 23 October 2017
13 Dec 2017 PSC01 Notification of Stephanie Jane Milburn as a person with significant control on 6 April 2016
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
10 Aug 2017 AD01 Registered office address changed from 16 Shakespeare Street Newcastle upon Tyne NE1 6AQ to 19 Central Arcade Newcastle upon Tyne NE1 5BQ on 10 August 2017
27 Jun 2017 AP01 Appointment of Mr Lee Anthony Milburn as a director on 15 June 2017
12 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
01 Sep 2016 AA Micro company accounts made up to 31 December 2015
11 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
11 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted