- Company Overview for B. C. AGRICULTURAL SERVICES LIMITED (04787656)
- Filing history for B. C. AGRICULTURAL SERVICES LIMITED (04787656)
- People for B. C. AGRICULTURAL SERVICES LIMITED (04787656)
- More for B. C. AGRICULTURAL SERVICES LIMITED (04787656)
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
|
|
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
|