- Company Overview for BCOMP 493 LIMITED (09505583)
- Filing history for BCOMP 493 LIMITED (09505583)
- People for BCOMP 493 LIMITED (09505583)
- Charges for BCOMP 493 LIMITED (09505583)
- Insolvency for BCOMP 493 LIMITED (09505583)
- More for BCOMP 493 LIMITED (09505583)
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) |
---|---|---|---|
02 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jun 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 December 2017 | |
25 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2016 | |
20 Jan 2016 | AD01 | Registered office address changed from 212 Hatherley Road Cheltenham Gloucestershire GL51 6ET to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 20 January 2016 | |
11 Jan 2016 | 4.70 | Declaration of solvency | |
11 Jan 2016 | 4.70 | Declaration of solvency | |
11 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
11 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2016 | 4.70 | Declaration of solvency | |
08 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 15 November 2015
|
|
08 Dec 2015 | MR02 | Registration of acquisition 095055830002, acquired on 19 November 2015 | |
05 Nov 2015 | MR01 | Registration of charge 095055830001, created on 4 November 2015 | |
26 Oct 2015 | CH01 | Director's details changed for Catherine Elizabeth Willaimson on 17 July 2015 | |
13 Aug 2015 | TM01 | Termination of appointment of Margaret Anne Garnett as a director on 17 July 2015 | |
28 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2015 | AP01 | Appointment of Mr Robert Adrian Stevens as a director on 17 July 2015 | |
28 Jul 2015 | AD01 | Registered office address changed from C/O Bpe Solicitors Llp First Floor, St James' House St. James' Square Cheltenham Gloucestershire GL50 3PR England to 212 Hatherley Road Cheltenham Gloucestershire GL51 6ET on 28 July 2015 | |
28 Jul 2015 | AP01 | Appointment of Mrs Anne Catherine Edwards as a director on 17 July 2015 | |
28 Jul 2015 | AP01 | Appointment of Catherine Elizabeth Willaimson as a director on 17 July 2015 | |
28 Jul 2015 | AP01 | Appointment of Mr David Ian Stevens as a director on 17 July 2015 | |
28 Jul 2015 | AP01 | Appointment of Mr James Robert Stevens as a director on 17 July 2015 | |
24 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-24
|