- Company Overview for B.S.C.C. LIMITED (04793255)
- Filing history for B.S.C.C. LIMITED (04793255)
- People for B.S.C.C. LIMITED (04793255)
- Insolvency for B.S.C.C. LIMITED (04793255)
- More for B.S.C.C. LIMITED (04793255)
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) |
---|---|---|---|
24 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2017 | L64.07 | Completion of winding up | |
20 Apr 2017 | COCOMP | Order of court to wind up | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2016 | TM02 | Termination of appointment of Forbes Administration Services Ltd as a secretary on 15 October 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
02 Jul 2016 | AD01 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Sible Hedingham Halstead Essex CO9 3LZ on 2 July 2016 | |
30 Jun 2016 | AA01 | Previous accounting period shortened from 30 September 2015 to 31 August 2015 | |
25 Feb 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
05 Feb 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
05 Feb 2015 | CH04 | Secretary's details changed for Forbes Administration Services Ltd on 17 January 2015 | |
07 Aug 2014 | AD01 | Registered office address changed from C/O Forbes 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 | |
22 Jul 2014 | AD01 | Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 22 July 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
17 Jan 2014 | TM01 | Termination of appointment of Forbes Administration Services Ltd as a director | |
03 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
20 Jun 2013 | TM02 | Termination of appointment of Dlc Company Services Ltd as a secretary | |
20 Jun 2013 | AD01 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 20 June 2013 | |
20 Jun 2013 | AP04 | Appointment of Forbes Administration Services Ltd as a secretary | |
27 Mar 2013 | AA01 | Previous accounting period extended from 30 June 2012 to 30 September 2012 | |
27 Mar 2013 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
26 Mar 2013 | AP01 | Appointment of Mark Hoet as a director | |
26 Mar 2013 | MISC | Amending 288A for mark hoet date of birth correction |