- Company Overview for BCC MANAGEMENT SERVICES LIMITED (08272909)
- Filing history for BCC MANAGEMENT SERVICES LIMITED (08272909)
- People for BCC MANAGEMENT SERVICES LIMITED (08272909)
- More for BCC MANAGEMENT SERVICES LIMITED (08272909)
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) |
---|---|---|---|
29 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2020 | DS01 | Application to strike the company off the register | |
07 Jul 2020 | AD01 | Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to The Dog House Haslam Crescent Bexhill-on-Sea East Sussex TN40 2QH on 7 July 2020 | |
17 Mar 2020 | PSC04 | Change of details for Mr Barry Charles Chegwidden as a person with significant control on 1 March 2020 | |
17 Mar 2020 | CH01 | Director's details changed for Mr Barry Charles Chegwidden on 1 March 2020 | |
16 Mar 2020 | AD01 | Registered office address changed from 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ United Kingdom to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 16 March 2020 | |
27 Jan 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
25 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2020 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
21 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
05 Nov 2018 | PSC04 | Change of details for Mr Barry Charles Chegwidden as a person with significant control on 2 November 2017 | |
02 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
02 Nov 2018 | PSC04 | Change of details for Mr Barry Charles Young as a person with significant control on 2 January 2018 | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
04 Jan 2018 | CH01 | Director's details changed for Mr Barry Charles Young on 2 January 2018 | |
08 Nov 2017 | AAMD | Amended total exemption small company accounts made up to 31 October 2016 | |
07 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
07 Nov 2017 | PSC01 | Notification of Barry Charles Young as a person with significant control on 6 April 2016 | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
07 Nov 2016 | CH01 | Director's details changed for Mr Barry Charles Young on 31 October 2016 | |
02 Nov 2016 | AD01 | Registered office address changed from C/O Armida Limited Bell Walk House High Street Uckfield East Sussex TN22 5DQ to 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ on 2 November 2016 | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |