Advanced company searchLink opens in new window

BCL2 LIMITED

Company number 05302705

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)
29 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2010 DS01 Application to strike the company off the register
12 Feb 2010 CH01 Director's details changed for James Dominic Weight on 9 February 2010
10 Dec 2009 AR01 Annual return made up to 2 December 2009 with full list of shareholders
Statement of capital on 2009-12-10
  • GBP 1
09 Dec 2009 CH01 Director's details changed for James Dominic Weight on 2 October 2009
09 Dec 2009 CH01 Director's details changed for Daryl Ribeiro on 2 October 2009
30 Oct 2009 AA Group of companies' accounts made up to 31 December 2008
20 Aug 2009 288a Director appointed daryl ribeiro
20 Aug 2009 288b Appointment Terminated Director seth plattus
18 Dec 2008 AA Group of companies' accounts made up to 31 December 2007
10 Dec 2008 363a Return made up to 02/12/08; full list of members
08 Dec 2008 288b Appointment Terminated Director matthew hansen
08 Dec 2008 288a Director appointed seth plattus
03 Jan 2008 AA Group of companies' accounts made up to 31 December 2006
14 Dec 2007 288b Director resigned
14 Dec 2007 288a New director appointed
12 Dec 2007 363a Return made up to 02/12/07; full list of members
07 Jan 2007 288a New secretary appointed
07 Jan 2007 288b Secretary resigned
19 Dec 2006 363s Return made up to 02/12/06; full list of members
30 Nov 2006 AA Group of companies' accounts made up to 31 December 2005
27 Sep 2006 244 Delivery ext'd 3 mth 31/12/05
14 Dec 2005 363s Return made up to 02/12/05; full list of members
02 Nov 2005 225 Accounting reference date extended from 30/09/05 to 31/12/05