Advanced company searchLink opens in new window

BCL LEGAL LONDON VOLUME SERVICES LIMITED

Company number 08345138

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)
23 Jul 2018 AD03 Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
05 Jun 2018 AD02 Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
31 May 2018 AD01 Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ to Lancaster Buildings 77 Deansgate Manchester M3 2BW on 31 May 2018
24 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
20 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
28 Apr 2017 AP01 Appointment of Terence Michael Clarke as a director on 1 March 2017
09 Mar 2017 CS01 Confirmation statement made on 2 January 2017 with updates
04 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 120.02
02 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 2 May 2015
  • GBP 120.020
21 May 2015 MA Memorandum and Articles of Association
21 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
27 Feb 2015 SH01 Statement of capital following an allotment of shares on 11 February 2015
  • GBP 120.01
27 Feb 2015 SH08 Change of share class name or designation
27 Feb 2015 SH10 Particulars of variation of rights attached to shares
27 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
08 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Aug 2014 MR01 Registration of charge 083451380002, created on 31 July 2014
29 May 2014 AA01 Previous accounting period shortened from 31 January 2014 to 31 December 2013
21 Feb 2014 SH02 Sub-division of shares on 27 January 2014
21 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 27/01/2014