Advanced company searchLink opens in new window

BV CONTRACTORS LIMITED

Company number 10155815

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)
19 Feb 2024 COCOMP Order of court to wind up
09 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2022 TM01 Termination of appointment of Balys Virsutis as a director on 31 December 2021
18 Oct 2022 AD01 Registered office address changed from 92 Tolworth Broadway Surbiton KT6 7HT England to 25 Canada Square London E14 5LB on 18 October 2022
07 Oct 2022 CH01 Director's details changed for Mr Balys Virsutis on 7 October 2022
07 Oct 2022 AD01 Registered office address changed from 140 the Grove London E15 1NS England to 92 Tolworth Broadway Surbiton KT6 7HT on 7 October 2022
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with updates
25 Jan 2022 CERTNM Company name changed PCC group LTD.\certificate issued on 25/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-31
24 Jan 2022 PSC08 Notification of a person with significant control statement
24 Jan 2022 PSC07 Cessation of Justinas Berzanskis as a person with significant control on 31 December 2021
24 Jan 2022 AP01 Appointment of Mr Balys Virsutis as a director on 31 December 2021
24 Jan 2022 TM01 Termination of appointment of Justinas Berzanskis as a director on 31 December 2021
24 Jan 2022 AD01 Registered office address changed from 6 Pendleton Peterborough Cambs PE3 7LZ England to 140 the Grove London E15 1NS on 24 January 2022
12 May 2021 AA Micro company accounts made up to 30 April 2021
05 May 2021 CS01 Confirmation statement made on 28 April 2021 with updates
09 Jul 2020 AA Micro company accounts made up to 30 April 2020
30 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with updates
16 Jan 2020 PSC04 Change of details for Mr Justinas Berzanskis as a person with significant control on 16 January 2020
16 Jan 2020 CH01 Director's details changed for Mr Justinas Berzanskis on 16 January 2020
11 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
24 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with updates
23 Jul 2019 PSC04 Change of details for Mr Justinas Berzanskis as a person with significant control on 23 July 2019
22 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-20
15 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-14