Advanced company searchLink opens in new window

BCT CONDUIT LIMITED

Company number 06382870

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2016 DS01 Application to strike the company off the register
03 Dec 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
01 Dec 2015 AA Full accounts made up to 31 March 2015
21 Apr 2015 AA Full accounts made up to 31 March 2014
10 Apr 2015 AP04 Appointment of Blakelaw Secretaries Limited as a secretary on 10 April 2015
10 Apr 2015 TM02 Termination of appointment of Mark Curtis as a secretary on 10 April 2015
10 Apr 2015 AD01 Registered office address changed from 110 Bath Road Slough SL1 3SZ to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 10 April 2015
09 Apr 2015 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
04 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2014 AA Full accounts made up to 31 March 2013
14 May 2014 DISS40 Compulsory strike-off action has been discontinued
13 May 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2014 TM01 Termination of appointment of Mark Filer as a director
15 Apr 2014 TM01 Termination of appointment of Daniel Fisher as a director
15 Apr 2014 TM01 Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director
15 Apr 2014 TM02 Termination of appointment of Wilmington Trust Sp Services (London) Limited as a secretary
15 Apr 2014 AP03 Appointment of Mark Curtis as a secretary
15 Apr 2014 AP01 Appointment of Adrian Richard Hill as a director
20 Feb 2014 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 20 February 2014
01 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
31 Dec 2012 AA Full accounts made up to 31 March 2012
06 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders