Advanced company searchLink opens in new window

BCME LTD

Company number 08663921

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)
15 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
15 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Sep 2019 AD01 Registered office address changed from 56 Halford Street Leicester LE1 1TQ to 56 Halford Street Leicester LE1 1TQ on 13 September 2019
12 Sep 2019 600 Appointment of a voluntary liquidator
12 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-04
12 Sep 2019 LIQ02 Statement of affairs
31 May 2019 AA Micro company accounts made up to 31 August 2018
17 Sep 2018 CS01 Confirmation statement made on 27 August 2018 with updates
14 Sep 2018 CH01 Director's details changed for Mr Ajay Narendrakumar Naik on 1 August 2018
30 May 2018 AA Micro company accounts made up to 31 August 2017
07 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with updates
31 May 2017 AA Total exemption full accounts made up to 31 August 2016
10 Oct 2016 TM01 Termination of appointment of Ronald Michael Lynch as a director on 10 October 2016
08 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
15 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
22 May 2015 AA Total exemption small company accounts made up to 31 August 2014
23 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
27 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted