Advanced company searchLink opens in new window

BCBA STAGE 1 LIMITED

Company number 07024561

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)
01 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
01 May 2015 4.71 Return of final meeting in a members' voluntary winding up
30 Apr 2014 AD01 Registered office address changed from the Powerhouse 21 Woodthorpe Road Ashford Middlesex TW15 2RP on 30 April 2014
29 Apr 2014 600 Appointment of a voluntary liquidator
29 Apr 2014 4.70 Declaration of solvency
29 Apr 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
20 Nov 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 450,000
21 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
30 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2013 AR01 Annual return made up to 21 September 2012 with full list of shareholders
29 Jan 2013 CH01 Director's details changed for Mr Clive Richard Morris on 28 January 2013
29 Jan 2013 AD01 Registered office address changed from the Powerhouse 21 Woodthorpe Road Ashford Middlesex TW15 2RP England on 29 January 2013
29 Jan 2013 AD01 Registered office address changed from 1St Floor Fides House 10 Chertsey Road Woking Surrey GU21 5AB on 29 January 2013
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2011 TM01 Termination of appointment of William Kimber as a director
21 Dec 2011 TM02 Termination of appointment of William Kimber as a secretary
21 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011
09 Nov 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
21 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
14 Jun 2011 AP01 Appointment of Mr Adrian David Munsey as a director
05 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2011 AR01 Annual return made up to 21 September 2010 with full list of shareholders
25 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2009 SH10 Particulars of variation of rights attached to shares
22 Dec 2009 SH08 Change of share class name or designation