Advanced company searchLink opens in new window

B. C. AGRICULTURAL SERVICES LIMITED

Company number 04787656

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 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2021 DS01 Application to strike the company off the register
18 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
05 May 2020 AA Full accounts made up to 31 July 2019
05 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
21 Mar 2019 AA Full accounts made up to 31 July 2018
05 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
13 Apr 2018 AP01 Appointment of Mr James Marshall Rennie as a director on 20 February 2018
21 Feb 2018 AA Full accounts made up to 31 July 2017
20 Sep 2017 TM01 Termination of appointment of David Stewart Downie as a director on 24 July 2017
16 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
08 May 2017 AA Full accounts made up to 31 July 2016
30 Mar 2017 AP01 Appointment of Mr David Stewart Downie as a director on 30 March 2017
23 Mar 2017 TM01 Termination of appointment of Richard Paul Priestley as a director on 15 February 2017
23 Mar 2017 AP01 Appointment of Mr Spencer Gareth Evans as a director on 15 February 2017
08 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
04 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Jul 2015 AA01 Current accounting period extended from 30 June 2016 to 31 July 2016
15 Jul 2015 AP01 Appointment of Mr Richard Paul Priestley as a director on 14 July 2015
15 Jul 2015 AP01 Appointment of Mr Ronan Andrew Hughes as a director on 14 July 2015
15 Jul 2015 TM01 Termination of appointment of Dennis Charles Cox as a director on 14 July 2015
15 Jul 2015 TM02 Termination of appointment of Heather Anne Cox as a secretary on 14 July 2015
15 Jul 2015 AD01 Registered office address changed from 5 May Lane, Dursley Gloucester Gloucestershire GL11 4JH to Masstock Arable (Uk) Limited Station Road Andoversford Cheltenham Gloucestershire GL54 4LZ on 15 July 2015
15 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100