Advanced company searchLink opens in new window

BCMIT LIMITED

Company number 06955619

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)
18 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
17 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
18 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
30 Jan 2016 AD01 Registered office address changed from 123 Baddow Hall Crescent Chelmsford CM2 7BU to 401 Baddow Road Chelmsford CM2 7QJ on 30 January 2016
13 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 3
03 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
28 Jan 2015 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 3
20 Aug 2014 AD01 Registered office address changed from 15 Kelso Close Rayleigh Essex SS6 9RT to 123 Baddow Hall Crescent Chelmsford CM2 7BU on 20 August 2014
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2014 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 3
17 Mar 2014 AD01 Registered office address changed from the Stables Bulls Lodge Offices Generals Lane Boreham Chelmsford CM3 3HN United Kingdom on 17 March 2014
11 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
29 Apr 2013 AA01 Previous accounting period extended from 31 July 2012 to 31 October 2012
09 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
05 Nov 2012 TM01 Termination of appointment of Samantha Moggan as a director
05 Nov 2012 TM01 Termination of appointment of Jeremy Coulthurst as a director
12 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
23 May 2012 TM01 Termination of appointment of Andrew Blundell as a director
23 May 2012 AP01 Appointment of Mrs Samantha Jane Moggan as a director
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011