Advanced company searchLink opens in new window

BCR FINANCIAL LTD

Company number 06207500

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)
20 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
15 Apr 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
Statement of capital on 2011-04-15
  • GBP 100
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Apr 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
19 Apr 2010 CH01 Director's details changed for Robert Taylor on 1 April 2010
19 Apr 2010 CH01 Director's details changed for Mr. Carl Hall on 1 April 2010
06 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
03 Jun 2009 363a Return made up to 10/04/09; full list of members
03 Jun 2009 287 Registered office changed on 03/06/2009 from desino house 12 moor side boston spa wetherby LS23 6PD
02 Jun 2009 288c Director's Change of Particulars / carl hall / 01/03/2009 / Title was: , now: mr.; HouseName/Number was: , now: apt 618; Street was: 15, now: citispace west; Area was: vesper road, now: leylands road; Post Code was: LS5 3NU, now: LS2 7JT
02 Jun 2009 288b Appointment Terminated Secretary tracie ramsey-hall
04 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
08 May 2008 363a Return made up to 10/04/08; full list of members
08 May 2008 287 Registered office changed on 08/05/2008 from 12 moor side boston spa wetherby LS23 6PD
06 May 2008 225 Accounting reference date shortened from 30/04/2008 to 31/03/2008
10 Apr 2007 NEWINC Incorporation