BC FRIENDS AND FAMILY LIMITED
Status | DISSOLVED |
Company No. | 04014668 |
Category | Private Limited Company |
Incorporated | 14 Jun 2000 |
Age | 23 years, 11 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 09 Dec 2014 |
Years | 9 years, 5 months, 23 days |
SUMMARY
BC FRIENDS AND FAMILY LIMITED is an dissolved private limited company with number 04014668. It was incorporated 23 years, 11 months, 17 days ago, on 14 June 2000 and it was dissolved 9 years, 5 months, 23 days ago, on 09 December 2014. The company address is 95 Wigmore Street, London, W1U 1FB, England And Wales.
Company Fillings
Gazette dissolved voluntary
Date: 09 Dec 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Aug 2014
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Accounts with made up date
Date: 06 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person secretary company with change date
Date: 20 Dec 2013
Action Date: 16 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-12-16
Officer name: Rachel Clare Thompson
Documents
Change person director company with change date
Date: 20 Dec 2013
Action Date: 16 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Raoul Hughes
Change date: 2013-12-16
Documents
Change person director company with change date
Date: 20 Dec 2013
Action Date: 16 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-16
Officer name: Mr Paul Richard Gunner
Documents
Change registered office address company with date old address
Date: 16 Dec 2013
Action Date: 16 Dec 2013
Category: Address
Type: AD01
Old address: 30 Warwick Street London W1B 5AL
Change date: 2013-12-16
Documents
Accounts with made up date
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Appoint person director company with name date
Date: 02 Jan 2013
Action Date: 02 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-01-02
Officer name: Mr Paul Richard Gunner
Documents
Termination director company with name termination date
Date: 02 Jan 2013
Action Date: 31 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-12-31
Officer name: Benjamin Elliot Freeman
Documents
Change person director company with change date
Date: 09 Oct 2012
Action Date: 08 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Raoul Hughes
Change date: 2012-10-08
Documents
Accounts with made up date
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name termination date
Date: 16 Aug 2012
Action Date: 16 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Nicholas Jackson
Termination date: 2012-08-16
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 14 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-14
Documents
Termination secretary company with name
Date: 04 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Hankin
Documents
Appoint person secretary company with name
Date: 04 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Rachel Clare Thompson
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-03
Officer name: Mr Jonathan Raoul Hughes
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 08 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-08
Officer name: Benjamin Elliot Freeman
Documents
Change person secretary company with change date
Date: 08 Dec 2009
Action Date: 08 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-08
Officer name: David Marsh Hankin
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/09; full list of members
Documents
Accounts with made up date
Date: 27 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with made up date
Date: 08 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/08; full list of members
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / william jackson / 14/04/2008
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 20 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/07; full list of members
Documents
Legacy
Date: 06 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 26 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 12/07/06 from: 101 finsbury pavement london EC2A 1EJ
Documents
Legacy
Date: 23 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/06; full list of members
Documents
Legacy
Date: 13 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/05; full list of members
Documents
Legacy
Date: 18 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 07 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 01 Dec 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 17 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/04; full list of members
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/03; full list of members
Documents
Legacy
Date: 22 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 15 Jan 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 03 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 08 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 21 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/02; full list of members
Documents
Legacy
Date: 25 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 15 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 03 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/01; full list of members
Documents
Legacy
Date: 11 May 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/01 to 31/12/00
Documents
Legacy
Date: 05 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 06 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 06/07/00 from: temple house 20 holywell row london EC2A 4XH
Documents
Legacy
Date: 06 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 05 Jul 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed birdways LIMITED\certificate issued on 06/07/00
Documents
Legacy
Date: 30 Jun 2000
Category: Capital
Type: 88(2)R
Description: Ad 28/06/00--------- £ si 7@1=7 £ ic 1/8
Documents
Some Companies
95 WIGMORE STREET,LONDON,W1U 1FB
Number: | LP005016 |
Status: | ACTIVE |
Category: | Limited Partnership |
,REFER TO PARENT REGISTRY,
Number: | FC030872 |
Status: | ACTIVE |
Category: | Other company type |
KENWOOD COMMERCIAL SERVICES LIMITED
KENWOOD ROAD,REDDISH,SK5 6PH
Number: | 02589500 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON COFFEE FESTIVALS LIMITED
106 ARLINGTON ROAD,LONDON,NW1 7HP
Number: | 07357247 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CAMPBELL CHRISTIE CRESCENT,FALKIRK,FK2 7GR
Number: | SC612291 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWIRE PACIFIC OFFSHORE (NORTH SEA) LIMITED
HAYS GALLERIA,LONDON,SE1 2RD
Number: | 03246001 |
Status: | ACTIVE |
Category: | Private Limited Company |