- Company Overview for BC VENTURES LIMITED (SC325757)
- Filing history for BC VENTURES LIMITED (SC325757)
- People for BC VENTURES LIMITED (SC325757)
- More for BC VENTURES LIMITED (SC325757)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 May 2020 | DS01 | Application to strike the company off the register | |
19 Jun 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
19 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
10 Oct 2018 | PSC01 | Notification of Robert John Dalling Primrose as a person with significant control on 1 December 2017 | |
02 Jul 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
21 Mar 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
08 Mar 2018 | TM01 | Termination of appointment of Paul Gerard Burns as a director on 1 December 2017 | |
08 Mar 2018 | TM01 | Termination of appointment of Paul Gerard Burns as a director on 1 December 2017 | |
08 Mar 2018 | TM01 | Termination of appointment of Paul Gerard Burns as a director on 1 December 2017 | |
08 Mar 2018 | PSC07 | Cessation of Paul Gerard Burns as a person with significant control on 1 December 2017 | |
08 Mar 2018 | TM01 | Termination of appointment of Julie Frances Burns as a director on 1 December 2017 | |
08 Mar 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 30 November 2017 | |
31 Jan 2018 | AD01 | Registered office address changed from 19 Langhaul Avenue Glasgow G53 7RW to 75 Glasgow Road Paisley PA1 3PE on 31 January 2018 | |
31 Jan 2018 | AP01 | Appointment of Mr Robert John Dalling Primrose as a director on 1 December 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
20 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
23 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Jan 2014 | AD01 | Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 24 January 2014 |