Advanced company searchLink opens in new window

B. C. HOLDINGS 2013 LIMITED

Company number 08621548

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)
16 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2020 L64.07 Completion of winding up
11 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Oct 2017 COCOMP Order of court to wind up
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
28 Jul 2016 AA Micro company accounts made up to 31 October 2015
07 May 2016 AA01 Previous accounting period extended from 31 July 2015 to 31 October 2015
18 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
12 Nov 2015 CH01 Director's details changed for Mr Irving Aronson on 31 March 2015
16 Jun 2015 AA Accounts for a dormant company made up to 31 July 2014
07 May 2015 AD01 Registered office address changed from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ to Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP on 7 May 2015
20 Oct 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
23 Jul 2013 NEWINC Incorporation
Statement of capital on 2013-07-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted