Advanced company searchLink opens in new window

BC SOFTWEAR LIMITED

Company number 04340811

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)
27 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
18 Dec 2018 PSC02 Notification of Bc Softwear Holdings Limited as a person with significant control on 10 December 2018
10 Dec 2018 TM01 Termination of appointment of Michael John Parker as a director on 10 December 2018
10 Dec 2018 TM02 Termination of appointment of Thomas Parker as a secretary on 10 December 2018
10 Dec 2018 AP01 Appointment of Mr Sam Cooke as a director on 10 December 2018
14 Sep 2018 MR04 Satisfaction of charge 5 in full
14 Sep 2018 MR04 Satisfaction of charge 2 in full
01 Sep 2018 MR04 Satisfaction of charge 043408110006 in full
28 Aug 2018 MR01 Registration of charge 043408110008, created on 14 August 2018
16 Aug 2018 MR01 Registration of charge 043408110007, created on 1 August 2018
13 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
21 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
29 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2017 AA Total exemption small company accounts made up to 31 March 2016
15 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
25 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 350,000
22 Oct 2015 MR04 Satisfaction of charge 4 in full
16 Sep 2015 CH01 Director's details changed for Barbara Yvonne Cooke on 1 August 2015
20 May 2015 TM01 Termination of appointment of Oliver Cooke as a director on 30 April 2015
20 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 350,000
06 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014