Advanced company searchLink opens in new window

BCOMP 493 LIMITED

Company number 09505583

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)
02 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
02 Jun 2018 LIQ13 Return of final meeting in a members' voluntary winding up
20 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 21 December 2017
25 Feb 2017 4.68 Liquidators' statement of receipts and payments to 21 December 2016
20 Jan 2016 AD01 Registered office address changed from 212 Hatherley Road Cheltenham Gloucestershire GL51 6ET to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 20 January 2016
11 Jan 2016 4.70 Declaration of solvency
11 Jan 2016 4.70 Declaration of solvency
11 Jan 2016 600 Appointment of a voluntary liquidator
11 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-22
11 Jan 2016 4.70 Declaration of solvency
08 Dec 2015 SH01 Statement of capital following an allotment of shares on 15 November 2015
  • GBP 21,420
08 Dec 2015 MR02 Registration of acquisition 095055830002, acquired on 19 November 2015
05 Nov 2015 MR01 Registration of charge 095055830001, created on 4 November 2015
26 Oct 2015 CH01 Director's details changed for Catherine Elizabeth Willaimson on 17 July 2015
13 Aug 2015 TM01 Termination of appointment of Margaret Anne Garnett as a director on 17 July 2015
28 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2015 AP01 Appointment of Mr Robert Adrian Stevens as a director on 17 July 2015
28 Jul 2015 AD01 Registered office address changed from C/O Bpe Solicitors Llp First Floor, St James' House St. James' Square Cheltenham Gloucestershire GL50 3PR England to 212 Hatherley Road Cheltenham Gloucestershire GL51 6ET on 28 July 2015
28 Jul 2015 AP01 Appointment of Mrs Anne Catherine Edwards as a director on 17 July 2015
28 Jul 2015 AP01 Appointment of Catherine Elizabeth Willaimson as a director on 17 July 2015
28 Jul 2015 AP01 Appointment of Mr David Ian Stevens as a director on 17 July 2015
28 Jul 2015 AP01 Appointment of Mr James Robert Stevens as a director on 17 July 2015
24 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted