Advanced company searchLink opens in new window

B2C TEC LIMITED

Company number 06773795

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)
26 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Sep 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2015 SOAS(A) Voluntary strike-off action has been suspended
22 Aug 2015 DS01 Application to strike the company off the register
09 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Apr 2014 AP04 Appointment of Sl24 Ltd as a secretary
17 Apr 2014 AD01 Registered office address changed from B2C Tec Limited Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 17 April 2014
18 Feb 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
29 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
30 Dec 2012 AR01 Annual return made up to 16 December 2012 with full list of shareholders
23 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Mar 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
11 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Sep 2011 CH01 Director's details changed for Solveig Wagner on 1 January 2011
14 Feb 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders
15 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
20 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2010 AR01 Annual return made up to 16 December 2009 with full list of shareholders
15 Apr 2010 CH01 Director's details changed for Solveig Wagner on 1 October 2009
15 Apr 2010 CH04 Secretary's details changed for Ocs Corporate Secretaries Limited on 1 October 2009