Advanced company searchLink opens in new window

BCOMP 468 LIMITED

Company number 08331045

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)
05 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2014 4.71 Return of final meeting in a members' voluntary winding up
14 Aug 2014 4.68 Liquidators' statement of receipts and payments to 30 June 2014
17 Jul 2013 SH01 Statement of capital following an allotment of shares on 30 June 2013
  • GBP 14.00
17 Jul 2013 SH08 Change of share class name or designation
17 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Jul 2013 AD01 Registered office address changed from Raynsford Suffolk Square Cheltenham Gloucestershire GL50 2EA England on 9 July 2013
08 Jul 2013 4.70 Declaration of solvency
08 Jul 2013 600 Appointment of a voluntary liquidator
08 Jul 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
10 Jan 2013 TM01 Termination of appointment of Anthony Alexander De Nouaille Rudge as a director on 10 January 2013
10 Jan 2013 AP01 Appointment of Miss Chloe Catherine Allan Yorke as a director on 10 January 2013
10 Jan 2013 AP01 Appointment of Mr Nicolas Allan Yorke as a director on 10 January 2013
10 Jan 2013 AD01 Registered office address changed from C/O Bpe Solicitors Llp St James' House St. James Square Cheltenham Gloucestershire GL50 3PR United Kingdom on 10 January 2013
14 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted