Advanced company searchLink opens in new window

BPA TUCKER 24 LTD

Company number 06479594

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)
18 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
30 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
20 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-19
26 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
23 Jan 2017 TM01 Termination of appointment of Oliver Tucker as a director on 10 January 2017
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Mar 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
13 May 2013 AA Total exemption full accounts made up to 31 December 2012
08 Feb 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
13 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Jan 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
24 Jun 2011 AA Total exemption full accounts made up to 31 December 2010
15 Jun 2011 AP01 Appointment of Mr Oliver Tucker as a director
15 Jun 2011 TM02 Termination of appointment of Claire Williams as a secretary
15 Jun 2011 AP03 Appointment of Mr Paul Branston Adams as a secretary
06 Apr 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
05 Apr 2011 CH03 Secretary's details changed for Ms Claire Susannah Williams on 26 January 2011