- Company Overview for BC AND S PROPERTY LIMITED (09708648)
- Filing history for BC AND S PROPERTY LIMITED (09708648)
- People for BC AND S PROPERTY LIMITED (09708648)
- More for BC AND S PROPERTY LIMITED (09708648)
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 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2017 | TM02 | Termination of appointment of Christine Evelyn Wilkins as a secretary on 29 June 2017 | |
07 Sep 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
05 Aug 2016 | AA | Accounts for a dormant company made up to 28 July 2016 | |
18 May 2016 | TM01 | Termination of appointment of Douglas Edward Stembridge as a director on 18 May 2016 | |
18 May 2016 | AP03 | Appointment of Ms Christine Evelyn Wilkins as a secretary on 18 May 2016 | |
18 May 2016 | TM02 | Termination of appointment of Douglas Edward Stembridge as a secretary on 18 May 2016 | |
10 May 2016 | AD01 | Registered office address changed from Oxford House High Street Evercreech Shepton Mallet Somerset BA4 6HZ United Kingdom to C/O West Country Vending Service Ltd Bath Road Peasedown St. John Bath BA2 8DH on 10 May 2016 | |
29 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-29
|