Advanced company searchLink opens in new window

B & CO (CRETE) LIMITED

Company number 04929109

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 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2012 SOAS(A) Voluntary strike-off action has been suspended
06 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2012 DS01 Application to strike the company off the register
26 May 2012 DISS40 Compulsory strike-off action has been discontinued
24 May 2012 AR01 Annual return made up to 10 October 2011 with full list of shareholders
Statement of capital on 2012-05-24
  • GBP 1
15 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2011 AR01 Annual return made up to 10 October 2010 with full list of shareholders
31 Dec 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2010 TM02 Termination of appointment of Mohammad Khokhar as a secretary
16 Mar 2010 TM02 Termination of appointment of Mohammad Khokhar as a secretary
12 Mar 2010 AD01 Registered office address changed from 22 Old Bond Street London W1S 4PY on 12 March 2010
21 Oct 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
21 Oct 2009 CH01 Director's details changed for Mr Godfrey Michael Bradman on 21 October 2009
06 Jun 2009 AA Total exemption full accounts made up to 31 October 2008
06 Jun 2009 AA Total exemption full accounts made up to 31 October 2007
06 Jun 2009 AA Total exemption full accounts made up to 31 October 2006
13 Mar 2009 363a Return made up to 10/10/08; full list of members
08 May 2008 288c Director's Change of Particulars / godfrey bradman / 08/05/2008 / HouseName/Number was: 1, now: tumbley; Street was: berkeley street, now: gorse avenue; Area was: , now: kingston gorse; Post Town was: london, now: littlehampton; Region was: , now: west sussex; Post Code was: W1J 8DJ, now: BN16 1SF
08 May 2008 288b Appointment Terminated Director mohammad khokhar
28 Mar 2008 288c Director's Change of Particulars / godfrey bradman / 01/03/2008 / HouseName/Number was: , now: 1; Street was: 25 st stephens close, now: berkeley street; Area was: avenue road, now: ; Post Code was: NW8 6DB, now: W1J 8DJ