Advanced company searchLink opens in new window

BK COMMS LIMITED

Company number 09962146

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)
04 Jul 2024 600 Appointment of a voluntary liquidator
04 Jul 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-07-01
04 Jul 2024 LIQ02 Statement of affairs
24 Jun 2024 AD01 Registered office address changed from 23 Farnworth Street Widnes WA8 9LH England to C/O Cg & Co 27 Byrom Street Manchester M3 4PF on 24 June 2024
13 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
02 Feb 2024 TM02 Termination of appointment of Marie Anne Wright as a secretary on 8 January 2024
02 Feb 2024 AD01 Registered office address changed from 11 Lynnfield Gardens Scholes Leeds LS15 4BW England to 23 Farnworth Street Widnes WA8 9LH on 2 February 2024
03 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
24 Nov 2022 AA Micro company accounts made up to 31 January 2022
03 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
29 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
23 Feb 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
15 Jan 2021 AA Unaudited abridged accounts made up to 31 January 2020
20 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
11 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
24 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with updates
31 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
30 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 February 2018
  • GBP 100
31 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
17 Oct 2017 AA Micro company accounts made up to 31 January 2017
02 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
01 Nov 2016 AP03 Appointment of Miss Marie Anne Wright as a secretary on 1 October 2016
22 Jul 2016 AD01 Registered office address changed from 269 Lincoln Road North Hykeham Lincoln LN6 8NH England to 11 Lynnfield Gardens Scholes Leeds LS15 4BW on 22 July 2016
21 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted