Advanced company searchLink opens in new window

BICESTER ARCHITECTS AND CONSTRUCTION MANAGEMENT LTD.

Company number 08699036

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)
04 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2022 DS01 Application to strike the company off the register
07 Nov 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
26 Jul 2021 AA Accounts for a dormant company made up to 30 September 2020
11 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
29 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
13 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
23 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
08 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
16 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
08 Oct 2017 AD01 Registered office address changed from 26 Broadfern Road Knowle Solihull West Midlands B93 9DD to 42 Kennedy Road Bicester OX26 2BQ on 8 October 2017
08 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
11 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
03 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
30 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
11 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-11
  • GBP 1
13 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
16 May 2015 CERTNM Company name changed realisation construction resources LIMITED\certificate issued on 16/05/15
  • RES15 ‐ Change company name resolution on 2015-05-01
16 May 2015 NM06 Change of name with request to seek comments from relevant body
16 May 2015 CONNOT Change of name notice
15 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
20 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted