Advanced company searchLink opens in new window

BZC LTD

Company number 06886883

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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2021 DS01 Application to strike the company off the register
27 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with updates
02 Mar 2020 AA01 Current accounting period extended from 30 April 2020 to 30 September 2020
21 Jan 2020 AA Micro company accounts made up to 30 April 2019
24 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with updates
25 Jan 2019 AA Micro company accounts made up to 30 April 2018
26 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
18 Sep 2017 PSC04 Change of details for Mr Brian Cains as a person with significant control on 18 September 2017
18 Sep 2017 CH01 Director's details changed for Mr Brian Cains on 18 September 2017
28 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
23 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
26 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
13 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
05 Aug 2015 CH01 Director's details changed for Mrs Zena Cains on 24 July 2015
05 Aug 2015 CH01 Director's details changed for Mr Brian Cains on 24 July 2015
05 Aug 2015 CH03 Secretary's details changed for Mrs Zena Cains on 24 July 2015
24 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
21 Jan 2015 CH01 Director's details changed for Mrs Zena Cains on 21 January 2015
21 Jan 2015 CH01 Director's details changed for Mr Brian Cains on 21 January 2015
21 Jan 2015 CH03 Secretary's details changed for Mrs Zena Cains on 21 January 2015
21 Jan 2015 AD01 Registered office address changed from 9 Rowan Close Grange Park Northampton Northamptonshire NN4 5BP to 1 Lucas Bridge Business Park Old Greens Norton Road Towcester Northamptonshire NN12 8AX on 21 January 2015