Advanced company searchLink opens in new window

BCC PIPE LIMITED

Company number 03109247

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)
19 Apr 2022 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
01 May 2016 GAZ2 Final Gazette dissolved following liquidation
01 Feb 2016 4.71 Return of final meeting in a members' voluntary winding up
21 Jul 2015 4.68 Liquidators' statement of receipts and payments to 18 June 2015
06 Jan 2015 4.68 Liquidators' statement of receipts and payments to 18 December 2014
21 Jul 2014 4.68 Liquidators' statement of receipts and payments to 18 June 2014
07 Jan 2014 4.68 Liquidators' statement of receipts and payments to 18 December 2013
03 Jul 2013 4.68 Liquidators' statement of receipts and payments to 18 June 2013
16 Jan 2013 4.68 Liquidators' statement of receipts and payments to 18 December 2012
17 Jul 2012 4.68 Liquidators' statement of receipts and payments to 18 June 2012
02 Jan 2012 4.68 Liquidators' statement of receipts and payments to 18 December 2011
28 Jun 2011 4.68 Liquidators' statement of receipts and payments to 18 June 2011
06 Jan 2011 4.68 Liquidators' statement of receipts and payments to 18 December 2010
05 Jul 2010 4.68 Liquidators' statement of receipts and payments to 18 June 2010
07 Jan 2010 4.68 Liquidators' statement of receipts and payments to 18 December 2009
24 Jun 2009 4.68 Liquidators' statement of receipts and payments to 18 June 2009
20 Jan 2009 4.68 Liquidators' statement of receipts and payments to 18 December 2008
11 Jan 2008 287 Registered office changed on 11/01/08 from: lows lane stanton by dale ilkeston derbyshire DE7 4QU
11 Jan 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
11 Jan 2008 4.70 Declaration of solvency
11 Jan 2008 600 Appointment of a voluntary liquidator
08 Jan 2008 288c Director's particulars changed
05 Dec 2007 288b Secretary resigned
27 Nov 2007 AA Full accounts made up to 31 December 2006
03 Oct 2007 363a Return made up to 03/10/07; full list of members