B.C.C. HOLDINGS LIMITED

6 Fern Close, Brixham, TQ5 9SZ, England
StatusDISSOLVED
Company No.09038241
CategoryPrivate Limited Company
Incorporated13 May 2014
Age10 years, 1 month, 4 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 5 months, 10 days

SUMMARY

B.C.C. HOLDINGS LIMITED is an dissolved private limited company with number 09038241. It was incorporated 10 years, 1 month, 4 days ago, on 13 May 2014 and it was dissolved 4 years, 5 months, 10 days ago, on 07 January 2020. The company address is 6 Fern Close, Brixham, TQ5 9SZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Address

Type: AD01

New address: 6 Fern Close Brixham TQ5 9SZ

Old address: 20 Stoneacre Close Brixham Devon TQ5 9RN

Change date: 2019-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-14

Officer name: Mr Jonathan Petts

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 19 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-19

Officer name: Roger Martyn

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 May 2019

Action Date: 19 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Hyde

Termination date: 2019-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-06

Officer name: Sylvia Lily Cutting

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Martyn

Appointment date: 2017-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-06

Officer name: Christopher Toghill

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Michael Molyneux

Termination date: 2017-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-10

Officer name: Mr Colin Michael Molyneux

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-12

Officer name: Robert James Hyde

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sylvia Lily Cutting

Appointment date: 2016-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-08

Officer name: Anthony Richard Green

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-01

Officer name: Anthony John Summers

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Richard Green

Appointment date: 2015-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-10

Officer name: Christopher Toghill

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-10

Officer name: Mr Robert James Hyde

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wig & Pen Services Limited

Termination date: 2015-12-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Robert Hyde

Appointment date: 2015-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Address

Type: AD01

Old address: Tenison House Tweedy Road Bromley Kent BR1 3NF

New address: 20 Stoneacre Close Brixham Devon TQ5 9RN

Change date: 2015-12-21

Documents

View document PDF

Certificate change of name company

Date: 29 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed w & p newco (456) LIMITED\certificate issued on 29/10/15

Documents

View document PDF

Change of name notice

Date: 29 Oct 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Incorporation company

Date: 13 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BSL TRANSLATION LTD

28 COLWORTH ROAD,BOGNOR REGIS,PO21 5BL

Number:11887868
Status:ACTIVE
Category:Private Limited Company

NOVASLICE LTD

6 KINGS ROW,MAIDSTONE,ME15 6AQ

Number:10264200
Status:ACTIVE
Category:Private Limited Company

NPM CONSULTING (UK) LTD

48 THE CAUSEWAY,FAREHAM,PO16 8RW

Number:08336142
Status:ACTIVE
Category:Private Limited Company

RAVETTE PUBLISHING LIMITED

THE OLD WORKSHOP,WILMSLOW,SK9 5EQ

Number:03020612
Status:ACTIVE
Category:Private Limited Company

TACTILE DIGITAL LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09541181
Status:ACTIVE
Category:Private Limited Company

TIE-STONE LIMITED

UNIT 14A DAVY COURT,RUGBY,CV23 0UZ

Number:10475904
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