Advanced company searchLink opens in new window

B C PLANT HIRE LIMITED

Company number 05004694

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)
17 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2013 TM01 Termination of appointment of Linda Joyce Chilvers as a director on 19 March 2013
19 Mar 2013 TM01 Termination of appointment of Gary Chilvers as a director on 19 March 2013
19 Mar 2013 TM01 Termination of appointment of Brian Michael Chilvers as a director on 19 March 2013
19 Mar 2013 TM02 Termination of appointment of Linda Joyce Chilvers as a secretary on 19 March 2013
24 Apr 2012 AA Total exemption full accounts made up to 31 December 2011
16 Mar 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
Statement of capital on 2012-03-16
  • GBP 100
13 Jun 2011 AA Total exemption full accounts made up to 31 December 2010
24 Feb 2011 AR01 Annual return made up to 30 December 2010 with full list of shareholders
21 May 2010 AA Total exemption full accounts made up to 31 December 2009
15 Jan 2010 AR01 Annual return made up to 30 December 2009 with full list of shareholders
15 Jan 2010 CH01 Director's details changed for Linda Joyce Chilvers on 1 October 2009
15 Jan 2010 CH01 Director's details changed for Gary Chilvers on 1 October 2009
15 Jan 2010 CH01 Director's details changed for Brian Michael Chilvers on 1 October 2009
01 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
21 Aug 2009 CERTNM Company name changed brian chilvers and sons plant hire LIMITED\certificate issued on 24/08/09
26 Feb 2009 363a Return made up to 30/12/08; full list of members
26 Jan 2009 288c Director's Change of Particulars / gary chilvers / 16/06/2008 / HouseName/Number was: 47, now: walnut house 47; Region was: cambridgeshire, now: cambs; Post Code was: PE14 0DU, now: PE14 8BA; Country was: united kingdom, now:
16 Jun 2008 288c Director's Change of Particulars / gary chilvers / 01/06/2008 / HouseName/Number was: , now: 47; Street was: 51 the wroe, now: outwell road; Region was: , now: cambridgeshire; Post Code was: PE14 8AN, now: PE14 0DU; Country was: , now: united kingdom
05 Feb 2008 AA Accounts made up to 31 December 2007
31 Jan 2008 363a Return made up to 30/12/07; full list of members
22 Oct 2007 AA Accounts made up to 31 December 2006
23 Feb 2007 363a Return made up to 30/12/06; full list of members
15 Dec 2006 AA Accounts made up to 31 December 2005