Advanced company searchLink opens in new window

B AND C INVESTMENTS LIMITED

Company number 06695193

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)
26 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2015 TM01 Termination of appointment of John Carl Allen as a director on 1 October 2015
15 Oct 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 773.44
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Dec 2013 SH01 Statement of capital following an allotment of shares on 25 November 2013
  • GBP 773.44
10 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Oct 2013 AA Accounts for a small company made up to 31 December 2012
03 Oct 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
03 Oct 2013 CH01 Director's details changed for Mr John Carl Allen on 3 September 2013
13 Aug 2013 SH03 Purchase of own shares.
02 Aug 2013 SH10 Particulars of variation of rights attached to shares
02 Aug 2013 SH02 Sub-division of shares on 24 July 2013
02 Aug 2013 SH01 Statement of capital following an allotment of shares on 24 July 2013
  • GBP 750.00
02 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 24/07/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Aug 2013 SH06 Cancellation of shares. Statement of capital on 2 August 2013
  • GBP 600
02 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 May 2013 AD01 Registered office address changed from 16 Jubilee Parkway, Jubilee Business Park Derby DE21 4BJ United Kingdom on 23 May 2013
20 May 2013 TM01 Termination of appointment of Barry Marchant as a director
20 May 2013 AP01 Appointment of Mr John Carl Allen as a director
20 May 2013 CERTNM Company name changed brand new co (406) LIMITED\certificate issued on 20/05/13
  • RES15 ‐ Change company name resolution on 2013-05-17
20 May 2013 CONNOT Change of name notice
15 May 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-09
15 May 2013 CONNOT Change of name notice
03 May 2013 MR01 Registration of charge 066951930005