- Company Overview for B&C HOME FINANCE ADVICE LIMITED (09377635)
- Filing history for B&C HOME FINANCE ADVICE LIMITED (09377635)
- People for B&C HOME FINANCE ADVICE LIMITED (09377635)
- More for B&C HOME FINANCE ADVICE LIMITED (09377635)
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 |