Advanced company searchLink opens in new window

BCS MAINTENANCE LIMITED

Company number 09137676

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1