Advanced company searchLink opens in new window

BACSC LIMITED

Company number 05724228

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)
13 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
06 May 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 905
06 May 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 905
06 May 2022 TM02 Termination of appointment of Philip John Burnham as a secretary on 5 May 2022
06 May 2022 AD01 Registered office address changed from Osbourne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN to The Avenue Beetwell Street Chesterfield S40 1SH on 6 May 2022
05 May 2022 PSC07 Cessation of Paul Lawrence Burnham as a person with significant control on 3 May 2022
14 Apr 2022 SH06 Cancellation of shares. Statement of capital on 16 October 2021
  • GBP 905
14 Apr 2022 SH03 Purchase of own shares.
09 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2022 AA Micro company accounts made up to 28 February 2022
07 Mar 2022 CS01 Confirmation statement made on 15 December 2021 with updates
07 Mar 2022 CH01 Director's details changed for Mr Christian James Millard on 21 March 2021
07 Mar 2022 PSC04 Change of details for Mr Paul Lawrence Burnham as a person with significant control on 4 March 2021
07 Mar 2022 CH01 Director's details changed for Mr Darren Hepburn on 4 March 2021
07 Mar 2022 AP01 Appointment of Mr Darren Hepburn as a director on 4 March 2021
07 Mar 2022 CH01 Director's details changed for Mr Matthew Edward Root on 4 March 2021
07 Mar 2022 AP01 Appointment of Mr Matthew Edward Root as a director on 4 March 2021
07 Mar 2022 CH01 Director's details changed for Mr Adam Canning on 4 March 2021
07 Mar 2022 AP01 Appointment of Mr Adam Canning as a director on 4 March 2021
07 Mar 2022 CH01 Director's details changed for Mr Christian James Millard on 4 March 2021
07 Mar 2022 AP01 Appointment of Mr Christian James Millard as a director on 4 February 2021
01 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
28 Apr 2021 SH06 Cancellation of shares. Statement of capital on 2 March 2021
  • GBP 905