- Company Overview for BCN HOLDCO LIMITED (09197348)
- Filing history for BCN HOLDCO LIMITED (09197348)
- People for BCN HOLDCO LIMITED (09197348)
- More for BCN HOLDCO LIMITED (09197348)
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) |
---|---|---|---|
18 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2021 | DS01 | Application to strike the company off the register | |
05 Feb 2021 | AP01 | Appointment of Mr Simon Gordon Edward West as a director on 30 December 2020 | |
22 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
16 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
16 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
12 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates | |
30 Jul 2018 | SH19 |
Statement of capital on 30 July 2018
|
|
27 Jul 2018 | SH20 | Statement by Directors | |
27 Jul 2018 | CAP-SS | Solvency Statement dated 24/07/18 | |
27 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 22 November 2017
|
|
11 Oct 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
25 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
23 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
02 Dec 2014 | AA01 | Current accounting period extended from 30 September 2015 to 31 December 2015 | |
28 Nov 2014 | AD01 | Registered office address changed from Unit 19 Jessop's Riverside Brightside Lane Sheffield S9 2RX to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 28 November 2014 | |
26 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 18 November 2014
|
|
12 Nov 2014 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Unit 19 Jessop's Riverside Brightside Lane Sheffield S9 2RX on 12 November 2014 | |
12 Nov 2014 | AP01 | Appointment of Mr Keith Graham Ward as a director on 8 October 2014 |