Advanced company searchLink opens in new window

BPCA LIMITED

Company number 07253504

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)
04 Dec 2024 WU07 Progress report in a winding up by the court
16 Dec 2023 WU07 Progress report in a winding up by the court
09 Mar 2023 AD01 Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 9 March 2023
12 Dec 2022 WU07 Progress report in a winding up by the court
03 Aug 2022 WU14 Notice of removal of liquidator by court
08 Jan 2022 AD01 Registered office address changed from Wilkin Chapman Business Solutions 1st Floor Consort House Waterdale Doncaster DN1 3HR to Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 8 January 2022
08 Nov 2021 WU07 Progress report in a winding up by the court
15 Jun 2021 WU04 Appointment of a liquidator
15 Jun 2021 WU14 Notice of removal of liquidator by court
28 Nov 2020 AD01 Registered office address changed from King George V Lodge King George V Road Amersham Buckinghamshire HP6 5FB England to 1st Floor Consort House Waterdale Doncaster DN1 3HR on 28 November 2020
16 Nov 2020 WU04 Appointment of a liquidator
30 Jul 2020 COCOMP Order of court to wind up
13 Nov 2019 AP01 Appointment of Mrs Danielle Adamson as a director on 22 October 2019
03 Nov 2019 PSC07 Cessation of Joseph Heanen as a person with significant control on 21 October 2019
03 Nov 2019 PSC07 Cessation of Alexander Hugh Geffert as a person with significant control on 21 October 2019
22 Oct 2019 TM01 Termination of appointment of Danielle Elizabeth Adamson as a director on 21 October 2019
01 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-27
27 Jun 2019 AP01 Appointment of Mrs. Danielle Elizabeth Adamson as a director on 28 May 2019
31 May 2019 TM01 Termination of appointment of Alexander Hugh Geffert as a director on 28 May 2019
31 May 2019 TM01 Termination of appointment of Danielle Elizabeth Adamson as a director on 28 May 2019
28 Feb 2019 AA01 Previous accounting period shortened from 31 May 2018 to 30 May 2018
30 May 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
23 Mar 2018 AP01 Appointment of Mrs. Danielle Elizabeth Adamson as a director on 23 March 2018
19 Jan 2018 AA Micro company accounts made up to 31 May 2017
08 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates