BCL2020 LTD

C/O James Cowper Kreston The White Building 1-4 C/O James Cowper Kreston The White Building 1-4, Southampton, SO15 2NP
StatusLIQUIDATION
Company No.13021365
CategoryPrivate Limited Company
Incorporated15 Nov 2020
Age3 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

BCL2020 LTD is an liquidation private limited company with number 13021365. It was incorporated 3 years, 7 months, 3 days ago, on 15 November 2020. The company address is C/O James Cowper Kreston The White Building 1-4 C/O James Cowper Kreston The White Building 1-4, Southampton, SO15 2NP.



Company Fillings

Liquidation disclaimer notice

Date: 14 Dec 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 09 Nov 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Address

Type: AD01

Old address: 154Ah Brook Drive Milton Park Abingdon Oxfordshire OX14 4SD United Kingdom

Change date: 2023-08-29

New address: C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2022

Action Date: 04 Feb 2022

Category: Capital

Type: SH01

Capital : 21.412 GBP

Date: 2022-02-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2022

Action Date: 30 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elizabeth Rachael Jenkinson

Cessation date: 2020-12-30

Documents

View document PDF

Change account reference date company current extended

Date: 06 Dec 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2021

Action Date: 13 May 2021

Category: Capital

Type: SH01

Date: 2021-05-13

Capital : 17.436 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 25 Feb 2021

Action Date: 21 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-12-21

Psc name: Longwall Ventures 3 Ecf (Gp) Llp

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2021

Action Date: 21 Dec 2020

Category: Capital

Type: SH01

Capital : 16.321 GBP

Date: 2020-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2021

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-21

Officer name: Mr David James Edmonds Denny

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2021

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean George Cronin Sutcliffe

Appointment date: 2020-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2021

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Elizabeth Stanley

Appointment date: 2020-12-21

Documents

View document PDF

Memorandum articles

Date: 06 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 15 Nov 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGEL COURT PETWORTH LIMITED

25 THE GREEN,BRIGHTON,NM42 4DG

Number:10392875
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EASTERN COUNTIES SCAFFOLDING & PLANT LIMITED

KIDSONS IMPEY,GRIMSBY,DN31 2LP

Number:01056861
Status:ACTIVE
Category:Private Limited Company

KINGFISHER FLOORING LIMITED

6 MANOR PARK BUSINESS CENTRE,CHELTENHAM,GL51 9TX

Number:07140797
Status:ACTIVE
Category:Private Limited Company

MEQ REALISATIONS LIMITED

8TH FLOOR CENTRAL SQUARE,LEEDS,LS1 4DL

Number:05071454
Status:LIQUIDATION
Category:Private Limited Company

MOREDATA CONSULTING LIMITED

HERSHEL HOUSE,SLOUGH,SL1 1PG

Number:09586546
Status:ACTIVE
Category:Private Limited Company

TELE PIZZA (URMSTON) LIMITED

29 FLIXTON ROAD,MANCHESTER,M41 5AW

Number:11627037
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