Advanced company searchLink opens in new window

BCL PROPERTY GROUP LIMITED

Company number 06111354

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)
03 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2012 DS01 Application to strike the company off the register
11 Mar 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
Statement of capital on 2011-03-11
  • GBP 2
01 Dec 2010 AA Accounts for a dormant company made up to 31 October 2010
21 Sep 2010 AD01 Registered office address changed from 24 Pulteney Mews Bath BA2 4DS England on 21 September 2010
23 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
09 Mar 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for Paul Francis Adams on 1 March 2010
09 Mar 2010 AD01 Registered office address changed from Thurston House Weston Road Bath BA1 2XU United Kingdom on 9 March 2010
09 Mar 2010 CH03 Secretary's details changed for Paul Francis Adams on 1 March 2010
09 Mar 2010 CH01 Director's details changed for Anne Adams on 1 March 2010
19 Feb 2009 AA Accounts made up to 31 October 2008
19 Feb 2009 363a Return made up to 16/02/09; full list of members
11 Aug 2008 AA Accounts made up to 31 October 2007
11 Aug 2008 287 Registered office changed on 11/08/2008 from 6 old king street bath BA1 2JW
18 Feb 2008 363a Return made up to 16/02/08; full list of members
18 Feb 2008 288c Director's particulars changed
18 Feb 2008 88(2)R Ad 16/02/07--------- £ si 2@1=2 £ ic 2/4
08 Mar 2007 225 Accounting reference date shortened from 29/02/08 to 31/10/07
16 Feb 2007 NEWINC Incorporation