Advanced company searchLink opens in new window

B.C.C.D. LIMITED

Company number 06113536

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)
19 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2016 AD01 Registered office address changed from 555 Safe Storage White Hart Lane London N17 7RP England to 7B Towpath Road Stonehill Business Park London N18 3QX on 9 August 2016
08 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
08 Jul 2016 AA Micro company accounts made up to 31 May 2016
30 Jun 2016 AD01 Registered office address changed from 283 Westferry Road Isle of Dogs London E14 3RS to 555 Safe Storage White Hart Lane London N17 7RP on 30 June 2016
30 Jun 2016 AA01 Previous accounting period shortened from 28 February 2017 to 31 May 2016
29 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
28 Jun 2016 AP01 Appointment of Mr Perry Vovtovrides as a director on 1 June 2015
28 Jun 2016 TM01 Termination of appointment of Ian Michael Paye as a director on 1 June 2015
21 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
21 Mar 2016 AA Accounts for a dormant company made up to 29 February 2016
20 Apr 2015 AA Accounts for a dormant company made up to 28 February 2015
20 Apr 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
10 Aug 2014 AA Accounts for a dormant company made up to 28 February 2014
04 May 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-05-04
  • GBP 100
23 Mar 2013 TM02 Termination of appointment of Margaret Young as a secretary
08 Mar 2013 AD01 Registered office address changed from 251 Quentin Court Regency Walk Shirley Surrey CR0 7UX on 8 March 2013
07 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
07 Mar 2013 AA Accounts for a dormant company made up to 28 February 2013
04 Nov 2012 AA Accounts for a dormant company made up to 29 February 2012
05 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
20 May 2011 AAMD Amended accounts made up to 28 February 2011
15 Mar 2011 AA Accounts for a dormant company made up to 28 February 2011
23 Feb 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders