Advanced company searchLink opens in new window

BCN HOLDCO LIMITED

Company number 09197348

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 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2021 DS01 Application to strike the company off the register
05 Feb 2021 AP01 Appointment of Mr Simon Gordon Edward West as a director on 30 December 2020
22 Sep 2020 AA Full accounts made up to 31 December 2019
16 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
16 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
12 Aug 2019 AA Full accounts made up to 31 December 2018
02 Oct 2018 AA Full accounts made up to 31 December 2017
06 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with updates
30 Jul 2018 SH19 Statement of capital on 30 July 2018
  • GBP 1
27 Jul 2018 SH20 Statement by Directors
27 Jul 2018 CAP-SS Solvency Statement dated 24/07/18
27 Jul 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 22 November 2017
  • GBP 36,871,001
11 Oct 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
25 Aug 2017 AA Full accounts made up to 31 December 2016
14 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
23 Aug 2016 AA Full accounts made up to 31 December 2015
25 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 23,171,001
02 Dec 2014 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
28 Nov 2014 AD01 Registered office address changed from Unit 19 Jessop's Riverside Brightside Lane Sheffield S9 2RX to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 28 November 2014
26 Nov 2014 SH01 Statement of capital following an allotment of shares on 18 November 2014
  • GBP 23,171,001
12 Nov 2014 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Unit 19 Jessop's Riverside Brightside Lane Sheffield S9 2RX on 12 November 2014
12 Nov 2014 AP01 Appointment of Mr Keith Graham Ward as a director on 8 October 2014