Advanced company searchLink opens in new window

BCFL NO. 2 LIMITED

Company number 05254002

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)
10 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2011 DS01 Application to strike the company off the register
15 Oct 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
Statement of capital on 2010-10-15
  • GBP 25,000
05 Jul 2010 AA Accounts for a dormant company made up to 30 September 2009
27 Oct 2009 CH03 Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009
27 Oct 2009 CH01 Director's details changed for Mr Richard John Livingstone on 1 October 2009
16 Oct 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
14 Oct 2009 TM01 Termination of appointment of Christopher King as a director
13 Oct 2009 AP01 Appointment of Mr Richard John Livingstone as a director
30 Sep 2009 287 Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW
01 Aug 2009 AA Accounts made up to 30 September 2008
13 Mar 2009 288c Secretary's Change of Particulars / richard luck / 23/01/2009 / HouseName/Number was: 4, now: the mouse house; Street was: herschel grange, now: north street; Area was: warfield, now: winkfield; Post Town was: bracknell, now: windsor; Region was: berkshire, now: berks; Post Code was: RG42 6AT, now: SL4 4TE
09 Oct 2008 363a Return made up to 08/10/08; full list of members
31 Jul 2008 AA Accounts made up to 30 September 2007
17 Jan 2008 AUD Auditor's resignation
09 Jan 2008 287 Registered office changed on 09/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH
09 Oct 2007 363a Return made up to 08/10/07; full list of members
02 Aug 2007 AA Full accounts made up to 30 September 2006
26 Apr 2007 288b Director resigned
21 Dec 2006 288c Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/03/2021 under section 1088 of the Companies Act 2006
21 Dec 2006 288c Director's particulars changed
10 Oct 2006 363a Return made up to 08/10/06; full list of members
15 Aug 2006 AA Total exemption full accounts made up to 30 September 2005
27 Oct 2005 363a Return made up to 08/10/05; full list of members