Advanced company searchLink opens in new window

BCC MOTORS LTD

Company number 07605116

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)
08 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2015 DS01 Application to strike the company off the register
22 May 2015 AD01 Registered office address changed from Bcc Motors Exhibition Way Exeter EX4 8HT to C/O C/O Unit 21 City Industrial Estate City Industrial Estate Michael Browning Way Exeter EX2 8DD on 22 May 2015
02 May 2015 AA Total exemption small company accounts made up to 30 April 2015
18 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-18
  • GBP 1
17 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
10 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-10
  • GBP 1
21 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
10 Sep 2013 CERTNM Company name changed anm motors LTD\certificate issued on 10/09/13
  • RES15 ‐ Change company name resolution on 2013-09-10
  • NM01 ‐ Change of name by resolution
10 Sep 2013 AP01 Appointment of Mr Saaid Bahrami as a director
10 Sep 2013 TM01 Termination of appointment of Hamid Bahrami as a director
10 Sep 2013 AP01 Appointment of Mr Cameron Bahrami as a director
10 Sep 2013 AD01 Registered office address changed from Unit 1 Exhibition Way Exeter EX4 8JD England on 10 September 2013
03 Jun 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
03 Jun 2013 AD01 Registered office address changed from 159 Honiton Road Exeter EX1 3EP United Kingdom on 3 June 2013
15 May 2013 CERTNM Company name changed sell my stuff LIMITED\certificate issued on 15/05/13
  • RES15 ‐ Change company name resolution on 2013-05-15
  • NM01 ‐ Change of name by resolution
21 Dec 2012 AA Accounts for a dormant company made up to 30 April 2012
17 May 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
15 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)