Advanced company searchLink opens in new window

BCI TRANSFORMATION COMMUNITY INTEREST COMPANY

Company number 07442832

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)
07 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
12 Dec 2013 AD02 Register inspection address has been changed from C/O Bci High Farm West Street Lenham Maidstone Kent ME17 2EP United Kingdom
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2013 DS01 Application to strike the company off the register
07 Aug 2013 AA Total exemption full accounts made up to 30 November 2012
17 Dec 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
17 Dec 2012 AD01 Registered office address changed from Lockshill Cottage Dolton Winkleigh Devon EX19 8RJ United Kingdom on 17 December 2012
15 Dec 2012 CH01 Director's details changed for Denise Kelley Deluca on 1 December 2012
15 Dec 2012 AD04 Register(s) moved to registered office address
17 Sep 2012 CH01 Director's details changed for Denise Kelley Deluca on 3 September 2012
28 Aug 2012 AA Total exemption full accounts made up to 30 November 2011
20 Aug 2012 AD01 Registered office address changed from 15 Brynteg Estate Llandegfan Anglesey LL59 5TY on 20 August 2012
15 Aug 2012 CH01 Director's details changed for Giles James Philip Hutchins on 14 August 2012
13 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
13 Dec 2011 CH01 Director's details changed for Giles James Philip Hutchins on 12 December 2011
13 Dec 2011 AD03 Register(s) moved to registered inspection location
12 Dec 2011 AD02 Register inspection address has been changed
18 Nov 2011 AD01 Registered office address changed from Rose Wood House Churt Road Hindhead Surrey GU26 6PE on 18 November 2011
17 Nov 2011 AP03 Appointment of Polly Williamson as a secretary on 9 November 2011
17 Nov 2011 TM01 Termination of appointment of Polly Clare Williamson as a director on 9 November 2011
20 Jan 2011 AP01 Appointment of Denise Kelley Deluca as a director
20 Jan 2011 AP01 Appointment of Giles James Philip Hutchins as a director
17 Nov 2010 CICINC Incorporation of a Community Interest Company