Advanced company searchLink opens in new window

BCM (CAMBS) LIMITED

Company number 07015331

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)
11 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2014 DS01 Application to strike the company off the register
23 Feb 2014 AD01 Registered office address changed from 11 Honeymead Road Wimblington March Cambridgeshire PE15 0NT United Kingdom on 23 February 2014
14 Jan 2014 CH01 Director's details changed for Philip Russell Bateman on 13 January 2014
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
10 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
03 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
17 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
06 Feb 2012 CH01 Director's details changed for Philip Rusell Bateman on 6 February 2012
16 Nov 2011 TM01 Termination of appointment of Christopher Bateman as a director
14 Sep 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
06 Jun 2011 AA Total exemption small company accounts made up to 31 January 2011
25 May 2011 AA01 Previous accounting period extended from 30 September 2010 to 31 January 2011
21 Sep 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
21 Sep 2010 CH01 Director's details changed for Philip Rusell Bateman on 10 September 2010
12 Mar 2010 AD01 Registered office address changed from 15 Station Road St Ives Cambs PE27 5BH on 12 March 2010
24 Sep 2009 88(2) Ad 17/09/09\gbp si 99@1=99\gbp ic 1/100\
24 Sep 2009 288a Director appointed philip rusell bateman
24 Sep 2009 288a Director appointed christopher robin bateman
24 Sep 2009 288b Appointment terminated director joanna saban
10 Sep 2009 NEWINC Incorporation