- Company Overview for B & CO (CRETE) LIMITED (04929109)
- Filing history for B & CO (CRETE) LIMITED (04929109)
- People for B & CO (CRETE) LIMITED (04929109)
- More for B & CO (CRETE) LIMITED (04929109)
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
|
|
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 |