Advanced company searchLink opens in new window

BCL CONSTRUCTION (UK) LIMITED

Company number 04588162

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)
28 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 22 February 2024
19 Dec 2023 LIQ10 Removal of liquidator by court order
19 Dec 2023 AD01 Registered office address changed from 570-572 Etruria Road Newcastle Staffordshire ST5 0SU to Scope House Weston Road Crewe CW1 6DD on 19 December 2023
19 Dec 2023 600 Appointment of a voluntary liquidator
16 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 22 February 2023
25 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 22 February 2022
03 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 22 February 2021
16 Mar 2021 AD01 Registered office address changed from Rural Enterprise Centre Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE to 570-572 Etruria Road Newcastle Staffordshire ST5 0SU on 16 March 2021
01 Dec 2020 LIQ10 Removal of liquidator by court order
16 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 22 February 2020
08 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 22 February 2019
20 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-23
12 Mar 2018 AD01 Registered office address changed from C/O Phillips Chartered Accountants Kingsland House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD to Rural Enterprise Centre Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE on 12 March 2018
08 Mar 2018 LIQ02 Statement of affairs
08 Mar 2018 600 Appointment of a voluntary liquidator
29 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
27 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
21 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
19 Dec 2016 TM01 Termination of appointment of Roger Heap as a director on 19 December 2016
19 Dec 2016 TM01 Termination of appointment of Barry John Walmsley as a director on 19 December 2016
02 Dec 2016 CS01 Confirmation statement made on 12 November 2016 with updates
07 Jul 2016 TM01 Termination of appointment of Lee John Walmsley as a director on 7 July 2016
11 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
14 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014