Advanced company searchLink opens in new window

B&C2013 LIMITED

Company number 06141723

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)
21 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
21 Mar 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jun 2017 AD01 Registered office address changed from 14th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX to Office D Beresford House Town Quay Southampton SO14 2AQ on 12 June 2017
29 Mar 2017 4.68 Liquidators' statement of receipts and payments to 28 February 2017
17 Mar 2016 AD01 Registered office address changed from 52 New Town Uckfield East Sussex TN22 5DE to 14th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX on 17 March 2016
15 Mar 2016 4.20 Statement of affairs with form 4.19
15 Mar 2016 600 Appointment of a voluntary liquidator
15 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-01
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 237,700
01 Apr 2015 TM01 Termination of appointment of Christian Andrew Ian Toll as a director on 31 March 2015
01 Apr 2015 TM02 Termination of appointment of Mary Toll as a secretary on 31 March 2015
01 Apr 2015 TM01 Termination of appointment of Christian Hunter Simmonds as a director on 31 March 2015
26 Feb 2015 CERTNM Company name changed aerothermal group LIMITED\certificate issued on 26/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-23
26 Jun 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 237,700
24 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Dec 2013 AP03 Appointment of Mary Toll as a secretary
13 Dec 2013 AP01 Appointment of Mr Ian Cecil Toll as a director
18 Sep 2013 TM01 Termination of appointment of Paul Capell as a director
18 Sep 2013 TM01 Termination of appointment of Philip Newborough as a director
17 Sep 2013 TM02 Termination of appointment of Tristan Lloyd-Baker as a secretary
17 Sep 2013 TM01 Termination of appointment of Tristan Lloyd-Baker as a director
23 May 2013 MR04 Satisfaction of charge 2 in full
16 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders