Advanced company searchLink opens in new window

THE B.C.C GROUP LTD

Company number 09631933

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)
01 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-09
  • GBP 4
09 Jul 2016 AD01 Registered office address changed from 9 Dunnings Bridge Road Bootle Merseyside L30 6UU England to C/O Stuart Mcbain Ltd (Accountants) Unit 18 Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ on 9 July 2016
09 Jul 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 March 2016
13 Jun 2016 AD01 Registered office address changed from 25 Fernhurst Gate Aughton Ormskirk Lancashire L39 5ED United Kingdom to 9 Dunnings Bridge Road Bootle Merseyside L30 6UU on 13 June 2016
04 Jun 2016 AP01 Appointment of Mr David Floyd as a director on 1 June 2016
01 Jun 2016 TM01 Termination of appointment of Ian Regan as a director on 24 May 2016
10 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-09
09 May 2016 TM01 Termination of appointment of Roy Syme as a director on 1 March 2016
17 Nov 2015 AP01 Appointment of Mr Roy Syme as a director on 5 August 2015
17 Nov 2015 TM01 Termination of appointment of Michael Heyes as a director on 7 November 2015
08 Jul 2015 TM01 Termination of appointment of Robert Braeger as a director on 8 July 2015
10 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-10
  • GBP 4