- Company Overview for BCME LTD (08663921)
- Filing history for BCME LTD (08663921)
- People for BCME LTD (08663921)
- Insolvency for BCME LTD (08663921)
- More for BCME LTD (08663921)
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
|
|
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
|
|
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
|
|
27 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-27
|