Advanced company searchLink opens in new window

BEXCO LIMITED

Company number 10779404

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 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2023 AA Micro company accounts made up to 31 May 2023
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2022 AA Micro company accounts made up to 31 May 2022
24 Jul 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
15 Nov 2021 AA Micro company accounts made up to 31 May 2021
09 Jul 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
23 Nov 2020 AA Micro company accounts made up to 31 May 2020
30 Jun 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
20 Feb 2020 AA Micro company accounts made up to 31 May 2019
17 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2019 AA Micro company accounts made up to 31 May 2018
07 Jun 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
21 Jul 2017 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 8 June 2017
21 Jul 2017 PSC01 Notification of Ruth Ratcliffe as a person with significant control on 8 June 2017
20 Jun 2017 AP01 Appointment of Ruth Ratcliffe as a director on 8 June 2017
20 Jun 2017 AD01 Registered office address changed from Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP United Kingdom to Belle View Farm Great Busby Stokesley North Yorkshire TS9 7AX on 20 June 2017
02 Jun 2017 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP on 2 June 2017
01 Jun 2017 TM01 Termination of appointment of Michael Duke as a director on 1 June 2017
19 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-19
  • GBP 1