Advanced company searchLink opens in new window

BCXE LIMITED

Company number 09702124

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)
25 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 May 2022 LIQ03 Liquidators' statement of receipts and payments to 22 March 2022
01 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 22 March 2021
04 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 22 March 2020
07 Nov 2019 LIQ06 Resignation of a liquidator
10 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 22 March 2019
02 May 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 Apr 2018 AD01 Registered office address changed from C/O Thompson Jenner 1 Colleton Crescent Exeter EX2 4DG United Kingdom to Lameys Envoy House First Floor Longbridge Road Plymouth Devon PL6 8LU on 10 April 2018
05 Apr 2018 600 Appointment of a voluntary liquidator
05 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-23
05 Apr 2018 LIQ02 Statement of affairs
21 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-16
27 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with updates
25 Jul 2017 PSC02 Notification of The Terrace Exeter Limited as a person with significant control on 24 January 2017
24 Jul 2017 PSC07 Cessation of Base + Barley Group Limited as a person with significant control on 8 May 2017
24 Jul 2017 CH01 Director's details changed for Mr Michael Joseph Hill on 1 July 2017
03 May 2017 AA01 Current accounting period extended from 31 July 2017 to 31 January 2018
24 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
13 Feb 2017 SH01 Statement of capital following an allotment of shares on 24 January 2017
  • GBP 100,020
25 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-20
25 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-20
10 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
02 Oct 2015 CERTNM Company name changed brick exeter LIMITED\certificate issued on 02/10/15
  • RES15 ‐ Change company name resolution on 2015-08-24
05 Sep 2015 CONNOT Change of name notice