B & C AUTOS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewLiquidators' statement of receipts and payments to 2025-05-04

View Document

23/05/2423 May 2024 Liquidators' statement of receipts and payments to 2024-05-04

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Appointment of a voluntary liquidator

View Document

18/05/2318 May 2023 Registered office address changed from Capital House 2 Market Street Atherton Manchester M46 0DN England to Orhard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2023-05-18

View Document

18/05/2318 May 2023 Statement of affairs

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Appointment of Mr Craig Lever as a director on 2022-05-03

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with updates

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-04-30

View Document

21/02/2221 February 2022 Registered office address changed from 113 Albert Road Farnworth Bolton BL4 9EA England to Capital House 2 Market Street Atherton Manchester M46 0DN on 2022-02-21

View Document

21/02/2221 February 2022 Statement of capital following an allotment of shares on 2022-02-21

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/04/2110 April 2021 CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES

View Document

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

27/11/2027 November 2020 DISS40 (DISS40(SOAD))

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

02/07/202 July 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/03/2017 March 2020 FIRST GAZETTE

View Document

26/06/1926 June 2019 DISS40 (DISS40(SOAD))

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/11/1824 November 2018 DIRECTOR APPOINTED MR IAN POLLITT

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 20 WILMOT STREET BOLTON BL1 3LL ENGLAND

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHLOE LEVER

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 44 CROSBY ROAD BOLTON LANCASHIRE BL1 4EL UNITED KINGDOM

View Document

04/04/184 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information