BCC ENGINEERING LIMITED

The Union Building 5th Floor The Union Building 5th Floor, Norwich, NR1 1BY
StatusDISSOLVED
Company No.09868430
CategoryPrivate Limited Company
Incorporated12 Nov 2015
Age8 years, 6 months, 11 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 6 months, 27 days

SUMMARY

BCC ENGINEERING LIMITED is an dissolved private limited company with number 09868430. It was incorporated 8 years, 6 months, 11 days ago, on 12 November 2015 and it was dissolved 3 years, 6 months, 27 days ago, on 27 October 2020. The company address is The Union Building 5th Floor The Union Building 5th Floor, Norwich, NR1 1BY.



Company Fillings

Gazette dissolved liquidation

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Address

Type: AD01

Old address: Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 4JJ England

New address: The Union Building 5th Floor 51-59 Rose Lane Norwich NR1 1BY

Change date: 2019-08-14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-29

Old address: 20-22 Wenlock Road London N1 7GU England

New address: Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 4JJ

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

New date: 2017-07-31

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-05

Capital : 3 GBP

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-19

Officer name: Mrs Yulika Craveiro

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-19

Officer name: Mr Vladimir Craveiro

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-18

Officer name: Mrs Yulika Craveiro

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-14

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London N1 7GU

Change date: 2017-07-14

Old address: Fernhills House Todd Street Bury BL9 5BJ England

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vladimir Craveiro

Appointment date: 2017-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-14

Officer name: Lisa Valerie Aspinall

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-05

Officer name: Mrs Lisa Valerie Aspinall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-15

Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

New address: Fernhills House Todd Street Bury BL9 5BJ

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Valaitis

Termination date: 2016-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-15

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY

Documents

View document PDF

Incorporation company

Date: 12 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AENEAS MACLENNAN LIMITED

MILL CROFT,BY METHVEN,PH1 3RA

Number:SC485691
Status:ACTIVE
Category:Private Limited Company

BETY TRANSPORTS LTD

39 CORFE GARDENS,SLOUGH,SL1 5SX

Number:11288849
Status:ACTIVE
Category:Private Limited Company

BIRCHWOOD ASSOCIATES LIMITED

17 BIRCHY CLOSE,SOLIHULL,B90 1QL

Number:09649442
Status:ACTIVE
Category:Private Limited Company

H. JONES LTD

WHITEACRES,HOLYWELL,CH8 8AX

Number:04048397
Status:ACTIVE
Category:Private Limited Company

LEON ASSOCIATES LTD

27 CRABTREE LANE,HERTS,AL5 5NT

Number:05099372
Status:ACTIVE
Category:Private Limited Company

PISCES FILMS LLP

15 GOLDEN SQUARE,,W1F 9JG

Number:OC304205
Status:ACTIVE
Category:Limited Liability Partnership

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