Advanced company searchLink opens in new window

BAC CERAMICS LIMITED

Company number 08485683

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)
06 May 2018 GAZ2 Final Gazette dissolved following liquidation
06 Feb 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Mar 2017 AD01 Registered office address changed from Urban Workspace 69 Steward St (Office 306) Birmingham West Midlands B18 7AF England to 79 Caroline Street Birmingham B3 1UP on 23 March 2017
17 Mar 2017 4.20 Statement of affairs with form 4.19
17 Mar 2017 600 Appointment of a voluntary liquidator
17 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-07
30 Sep 2016 CS01 Confirmation statement made on 30 September 2016 with updates
03 Aug 2016 AD01 Registered office address changed from 30C Hartopp Road Sutton Coldfield West Midlands B74 2QX to Urban Workspace 69 Steward St (Office 306) Birmingham West Midlands B18 7AF on 3 August 2016
12 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
09 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2016 AA Micro company accounts made up to 30 April 2015
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2016 TM01 Termination of appointment of Karen Serine Sharpe as a director on 31 March 2016
13 May 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
13 May 2015 AP01 Appointment of Mr Phil Sharpe as a director on 1 May 2014
09 Apr 2015 AA Total exemption small company accounts made up to 30 April 2014
07 Apr 2015 AD01 Registered office address changed from 88 Hill Village Road Four Oaks Sutton Coldfield West Midlands B75 5BE to 30C Hartopp Road Sutton Coldfield West Midlands B74 2QX on 7 April 2015
03 Dec 2014 AP01 Appointment of Mrs Karen Serine Sharpe as a director on 24 November 2014
03 Dec 2014 TM01 Termination of appointment of Phillip Michael Sharpe as a director on 24 November 2014
10 Jul 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
06 Jun 2013 AP01 Appointment of Mr Philip Michael Sharpe as a director
06 Jun 2013 TM01 Termination of appointment of Karen Sharpe as a director
12 Apr 2013 NEWINC Incorporation