- Company Overview for BCS MAINTENANCE LIMITED (09137676)
- Filing history for BCS MAINTENANCE LIMITED (09137676)
- People for BCS MAINTENANCE LIMITED (09137676)
- More for BCS MAINTENANCE LIMITED (09137676)
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 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2018 | TM01 | Termination of appointment of Maria Frances Perfect as a director on 1 June 2018 | |
21 May 2018 | TM01 | Termination of appointment of Rosemary Camilla Perfect as a director on 20 May 2018 | |
26 Apr 2018 | PSC07 | Cessation of Maria Frances Perfect as a person with significant control on 20 April 2018 | |
23 Apr 2018 | PSC01 | Notification of Jonathan Paul Bailey as a person with significant control on 20 April 2018 | |
23 Apr 2018 | AP01 | Appointment of Mr Jonathan Paul Bailey as a director on 20 April 2018 | |
18 Mar 2018 | AD01 | Registered office address changed from Suite S/C1-09 Ivy Business Centre Ltd, Crown Street, Manchester, M35 9BG England to Suite S/C1-09 Ivy Business Centre Ltd, Crown Street Manchester M35 9BG on 18 March 2018 | |
18 Mar 2018 | AD01 | Registered office address changed from Suite 22, 30 the Downs Altrincham Cheshire WA14 2PX to Suite S/C1-09 Ivy Business Centre Ltd, Crown Street, Manchester, M35 9BG on 18 March 2018 | |
01 Nov 2017 | AP01 | Appointment of Ms Rosemary Camilla Perfect as a director on 1 November 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
14 Mar 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
15 Jun 2015 | TM01 | Termination of appointment of David Miles Perfect as a director on 15 June 2015 | |
15 Jun 2015 | AP01 | Appointment of Ms Maria Frances Perfect as a director on 15 January 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
26 Mar 2015 | TM01 | Termination of appointment of Tomas Mitchell as a director on 25 March 2015 | |
26 Mar 2015 | AP01 | Appointment of Mr David Miles Perfect as a director on 25 March 2015 | |
18 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-18
|