- Company Overview for BCDC (YORKSHIRE) LIMITED (07545311)
- Filing history for BCDC (YORKSHIRE) LIMITED (07545311)
- People for BCDC (YORKSHIRE) LIMITED (07545311)
- More for BCDC (YORKSHIRE) LIMITED (07545311)
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) |
---|---|---|---|
16 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2012 | AR01 |
Annual return made up to 28 February 2012 with full list of shareholders
Statement of capital on 2012-05-04
|
|
14 Dec 2011 | TM01 | Termination of appointment of Julian Scott Maurice as a director on 5 December 2011 | |
22 Jun 2011 | CERTNM |
Company name changed basementcon LTD.\certificate issued on 22/06/11
|
|
22 Jun 2011 | CONNOT | Change of name notice | |
15 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 28 February 2011
|
|
06 Apr 2011 | AP01 | Appointment of Nigel Paul Cunningham Oddy as a director | |
06 Apr 2011 | AP01 | Appointment of Julian Scott Maurice as a director | |
06 Apr 2011 | TM01 | Termination of appointment of John King as a director | |
28 Feb 2011 | NEWINC |
Incorporation
|