B C ENERGY CONSULTANTS LIMITED

215 Park Road, Barnsley, S70 1QW
StatusDISSOLVED
Company No.07542017
CategoryPrivate Limited Company
Incorporated24 Feb 2011
Age13 years, 2 months, 25 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 7 months, 29 days

SUMMARY

B C ENERGY CONSULTANTS LIMITED is an dissolved private limited company with number 07542017. It was incorporated 13 years, 2 months, 25 days ago, on 24 February 2011 and it was dissolved 3 years, 7 months, 29 days ago, on 22 September 2020. The company address is 215 Park Road, Barnsley, S70 1QW.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-01

Officer name: James Paul Cooper

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Certificate change of name company

Date: 01 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dare to beard LTD\certificate issued on 01/02/16

Documents

View document PDF

Certificate change of name company

Date: 18 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed b c energy consultants LIMITED\certificate issued on 18/01/16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-01

Officer name: James Paul Cooper

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-02-29

New date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2012

Action Date: 16 Mar 2012

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2012-03-16

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2012

Action Date: 19 Mar 2012

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2012-03-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Paul Cooper

Documents

View document PDF

Certificate change of name company

Date: 20 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed applied european services LTD\certificate issued on 20/10/11

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bartholomew John Cooper

Documents

View document PDF

Termination secretary company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nominee Secretary Ltd

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edwina Coales

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nominee Director Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Oct 2011

Action Date: 13 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-13

Old address: Suite B 29 Harley Street London W1G 9QR England

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Feb 2011

Action Date: 24 Feb 2011

Category: Address

Type: AD01

Old address: Suite B 29 Harley Street London W1G 9QR England

Change date: 2011-02-24

Documents

View document PDF

Incorporation company

Date: 24 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROWN WINDOWS & CONSERVATORIES (DERBY) LIMITED

12 CALDERS CLOSE,DERBY,DE65 5HR

Number:05566081
Status:ACTIVE
Category:Private Limited Company

D.B. & S.M. HUNT LIMITED

POPLAR FARM,OLD BUCKENHAM,NR17 1NP

Number:04308811
Status:ACTIVE
Category:Private Limited Company

ESUT LIMITED

78 HIGH STREET,UCKFIELD,TN22 5AE

Number:11608356
Status:ACTIVE
Category:Private Limited Company

EVEREST FLOORING LTD

55 WANSTEAD PARK ROAD,ILFORD,IG1 3TQ

Number:08912821
Status:ACTIVE
Category:Private Limited Company

FEATHERBEATS LIMITED

C/O CONNECT ACCOUNTING REAR OF RAYDEAN HOUSE, 15 WESTERN PARADE,,BARNET,EN5 1AH

Number:09716450
Status:ACTIVE
Category:Private Limited Company

LEJON LIMITED

43 RANNOCH ROAD,LONDON,W6 9SS

Number:11206580
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