Advanced company searchLink opens in new window

BCCO (1992) LIMITED

Company number 00577717

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)
15 May 2016 GAZ2 Final Gazette dissolved following liquidation
15 Feb 2016 4.71 Return of final meeting in a members' voluntary winding up
19 Mar 2015 AP01 Appointment of Mrs Amanda Devonshire as a director on 12 December 2014
19 Mar 2015 TM01 Termination of appointment of Abraham Andries Faber as a director on 12 December 2014
09 Jan 2015 AD02 Register inspection address has been changed to Pinewood Campus Nine Mile Ride Wokingham RG40 3EW
09 Jan 2015 AD01 Registered office address changed from St Anthony's Road Beeston Leeds West Yorkshire LS11 8DT to 1 More London Place London SE1 2AF on 9 January 2015
08 Jan 2015 600 Appointment of a voluntary liquidator
08 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-17
08 Jan 2015 4.70 Declaration of solvency
16 Sep 2014 AA Accounts for a dormant company made up to 29 December 2013
10 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 8,300
05 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
12 Feb 2013 AA Accounts for a dormant company made up to 30 December 2012
14 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
26 Jan 2012 AA Accounts for a dormant company made up to 1 January 2012
18 Nov 2011 AP01 Appointment of Mr Bruce Graham Armstrong as a director
18 Nov 2011 AP01 Appointment of Mr Abraham Faber as a director
18 Nov 2011 TM01 Termination of appointment of Andrew Ekdahl as a director
18 Nov 2011 TM01 Termination of appointment of Andrew Crossley as a director
18 Nov 2011 TM02 Termination of appointment of Andrew Ekdahl as a secretary
10 Mar 2011 AA Accounts for a dormant company made up to 2 January 2011
04 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
02 Nov 2010 AP01 Appointment of Mr Andrew Karl Ekdahl as a director
02 Nov 2010 AP03 Appointment of Mr Andrew Karl Ekdahl as a secretary
02 Nov 2010 TM01 Termination of appointment of Preston Wells as a director