Advanced company searchLink opens in new window

B&C HOME FINANCE ADVICE LIMITED

Company number 09377635

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)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2023 DS01 Application to strike the company off the register
05 May 2023 AP01 Appointment of Mr Gavin Dickson as a director on 21 January 2023
05 May 2023 PSC01 Notification of Gavin Dickson as a person with significant control on 21 January 2023
05 May 2023 TM01 Termination of appointment of John Dickson as a director on 21 January 2023
05 May 2023 PSC07 Cessation of John James Dickson as a person with significant control on 21 January 2023
20 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
03 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
21 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 31 January 2021
17 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
15 Jun 2020 AA Total exemption full accounts made up to 31 January 2020
01 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2020 CS01 Confirmation statement made on 7 January 2020 with updates
03 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
08 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
08 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
17 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
25 Jul 2017 AD01 Registered office address changed from 16 st. Christophers Way Pride Park Derby DE24 8JY England to 16 st. Christophers Way Pride Park Derby DE24 8JY on 25 July 2017
25 Jul 2017 AD01 Registered office address changed from 39 High Street Orpington Kent BR6 0JE to 16 st. Christophers Way Pride Park Derby DE24 8JY on 25 July 2017
19 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
08 Mar 2016 AA Accounts for a dormant company made up to 31 January 2016