Advanced company searchLink opens in new window

BCA FINANCE LIMITED

Company number 03113180

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2016 DS01 Application to strike the company off the register
19 May 2016 SH19 Statement of capital on 19 May 2016
  • GBP 1
19 May 2016 CAP-SS Solvency Statement dated 18/04/16
19 May 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 50,000
22 Oct 2015 CH01 Director's details changed for Ms Avril Palmer-Baunack on 24 September 2015
10 Aug 2015 CH01 Director's details changed for Mr Timothy Giles Lampert on 1 August 2015
30 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Jun 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
15 Apr 2015 TM01 Termination of appointment of Ian Brian Farrelly as a director on 2 April 2015
10 Apr 2015 TM01 Termination of appointment of Jonathan Robert Olsen as a director on 2 April 2015
10 Apr 2015 TM01 Termination of appointment of Simon Christopher Duncan Hosking as a director on 2 April 2015
10 Apr 2015 AP01 Appointment of Mr Timothy Giles Lampert as a director on 2 April 2015
10 Apr 2015 AP01 Appointment of Mrs Avril Palmer-Baunack as a director on 2 April 2015
19 Mar 2015 AP01 Appointment of Mr Ian Brian Farrelly as a director on 18 March 2015
09 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 50,000
04 Dec 2014 CH01 Director's details changed for Mr Simon Christopher Duncan Hosking on 1 December 2014
29 Oct 2014 AP03 Appointment of Mr Ian Brian Farrelly as a secretary on 29 September 2014
29 Oct 2014 TM02 Termination of appointment of David Mark Cunningham as a secretary on 29 September 2014
20 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 50,000
29 May 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 50,000
25 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012