Advanced company searchLink opens in new window

B&C BUILDING & PLASTERING LTD

Company number 07058129

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)
17 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2016 CH01 Director's details changed for Mr Leon Anthony Caers on 5 January 2016
14 Nov 2014 AA Total exemption small company accounts made up to 5 April 2014
27 Oct 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
29 Oct 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
22 Oct 2013 AA Total exemption small company accounts made up to 5 April 2013
24 Sep 2013 AD01 Registered office address changed from - Ward Randall Limited the Parade Liskeard Cornwall PL14 6AF England on 24 September 2013
08 Jan 2013 AR01 Annual return made up to 27 October 2012 with full list of shareholders
04 Jan 2013 AA Total exemption small company accounts made up to 5 April 2012
12 Apr 2012 AP01 Appointment of Mr Leon Anthony Caers as a director
12 Apr 2012 TM01 Termination of appointment of Adam Billing as a director
16 Dec 2011 AA Total exemption small company accounts made up to 5 April 2011
13 Dec 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
13 Dec 2011 CH01 Director's details changed for Mr Adam James Billing on 27 October 2011
17 Dec 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
17 Dec 2010 TM01 Termination of appointment of Leon Caers as a director
10 Nov 2010 TM01 Termination of appointment of Leon Caers as a director
21 Oct 2010 AA Total exemption small company accounts made up to 5 April 2010
30 Sep 2010 AA01 Previous accounting period shortened from 31 October 2010 to 5 April 2010
28 Oct 2009 TM02 Termination of appointment of Creditreform (Secretaries) Limited as a secretary
28 Oct 2009 TM01 Termination of appointment of Vikki Steward as a director
28 Oct 2009 AP01 Appointment of Mr Leon Anthony Caers as a director
28 Oct 2009 AP01 Appointment of Mr Adam James Billing as a director
27 Oct 2009 NEWINC Incorporation