B.C.S. INDUSTRIAL CLEANERS LIMITED

Citihouse 28 Citihouse 28, Hampshire, SO18 4ER
StatusLIQUIDATION
Company No.01688785
CategoryPrivate Limited Company
Incorporated23 Dec 1982
Age41 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

B.C.S. INDUSTRIAL CLEANERS LIMITED is an liquidation private limited company with number 01688785. It was incorporated 41 years, 5 months, 25 days ago, on 23 December 1982. The company address is Citihouse 28 Citihouse 28, Hampshire, SO18 4ER.



Company Fillings

Liquidation compulsory winding up order

Date: 28 Jan 2002

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 07 Feb 2001

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Legacy

Date: 21 Jan 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jan 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/00; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 06 Jan 2000

Action Date: 12 Nov 1999

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 1999-11-12

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 06 Jan 2000

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Legacy

Date: 24 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 24/12/99 from: 219 gibraltar street sheffield S3 8UA

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 25 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 20 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/98; no change of members

Documents

View document PDF

Legacy

Date: 01 Dec 1997

Category: Address

Type: 287

Description: Registered office changed on 01/12/97 from: latham house 243 london road sheffield S2 4NF

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 07 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 25 Mar 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Mar 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Mar 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/96; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 1995

Category: Capital

Type: 169

Description: £ ic 25000/286 29/09/95 £ sr 24714@1=24714

Documents

View document PDF

Memorandum articles

Date: 19 Oct 1995

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 19 Oct 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Sep 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Sep 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Aug 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 07 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Apr 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 19 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 04 Apr 1993

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/93; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 1993

Category: Address

Type: 287

Description: Registered office changed on 10/02/93 from: 190 london road sheffield S2 4LT

Documents

View document PDF

Accounts with accounts type small

Date: 18 Mar 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Legacy

Date: 18 Mar 1992

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/92; no change of members

Documents

View document PDF

Auditors resignation company

Date: 16 Apr 1991

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 09 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 1991

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Legacy

Date: 19 Dec 1990

Category: Address

Type: 287

Description: Registered office changed on 19/12/90 from: provincial house solly street sheffield S1 4BA

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1990

Action Date: 30 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-30

Documents

View document PDF

Legacy

Date: 02 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 22/01/90; full list of members

Documents

View document PDF

Legacy

Date: 10 May 1989

Category: Annual-return

Type: 363

Description: Return made up to 02/05/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 1989

Action Date: 30 Sep 1988

Category: Accounts

Type: AA

Made up date: 1988-09-30

Documents

View document PDF

Legacy

Date: 31 Oct 1988

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Oct 1988

Category: Address

Type: 287

Description: Registered office changed on 31/10/88 from: 208 holme lane malin bridge sheffield S6 4JY

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 1988

Action Date: 30 Sep 1987

Category: Accounts

Type: AA

Made up date: 1987-09-30

Documents

View document PDF

Legacy

Date: 04 Jul 1988

Category: Annual-return

Type: 363

Description: Return made up to 04/07/88; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 1988

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 1987

Action Date: 30 Sep 1986

Category: Accounts

Type: AA

Made up date: 1986-09-30

Documents

View document PDF

Legacy

Date: 08 Dec 1987

Category: Annual-return

Type: 363

Description: Return made up to 16/11/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 1986

Action Date: 30 Sep 1985

Category: Accounts

Type: AA

Made up date: 1985-09-30

Documents

View document PDF

Legacy

Date: 03 Nov 1986

Category: Annual-return

Type: 363

Description: Return made up to 11/08/86; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 1986

Category: Address

Type: 287

Description: Registered office changed on 05/08/86 from: 462 redmires road sheffield S10 4LE

Documents

View document PDF


Some Companies

ADENBURGH LIMITED

55 MUIRHEAD ROAD,GLASGOW,G69 7HA

Number:SC204579
Status:ACTIVE
Category:Private Limited Company

CHAAYA DEVI ASSOCIATES LIMITED

5 CHADWICK ROAD,SLOUGH,SL3 7FT

Number:11065863
Status:ACTIVE
Category:Private Limited Company

GLENISLA PROPERTIES LIMITED

15 INGLEBY CLOSE WESTHOUGHTON,BOLTON,BL5 3QZ

Number:11214111
Status:ACTIVE
Category:Private Limited Company

L3B IMMOBILIER LTD

APPARTMENT 3,LEAMINGTON SPA,CV32 5ES

Number:09811241
Status:ACTIVE
Category:Private Limited Company

LARS LABS LTD

11228970: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11228970
Status:ACTIVE
Category:Private Limited Company

RENNICKS (U.K.) LIMITED

7 STUART ROAD MANOR PARK,RUNCORN,WA7 1TS

Number:10963945
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source