B & C ENERGY SOLUTIONS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Liquidators' statement of receipts and payments to 2025-03-30

View Document

09/01/259 January 2025 Registered office address changed from The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 2025-01-09

View Document

03/06/243 June 2024 Liquidators' statement of receipts and payments to 2024-03-30

View Document

02/06/232 June 2023 Liquidators' statement of receipts and payments to 2023-03-30

View Document

08/04/228 April 2022 Registered office address changed from 7-9 Station Road Hesketh Bank Preston PR4 6SN to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 2022-04-08

View Document

08/04/228 April 2022 Statement of affairs

View Document

08/04/228 April 2022 Appointment of a voluntary liquidator

View Document

08/04/228 April 2022 Resolutions

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Resolutions

View Document

01/12/211 December 2021 Registration of charge 087644790002, created on 2021-11-30

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

27/07/2027 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 01/02/20 STATEMENT OF CAPITAL GBP 110

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/01/2029 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNAH OWEN

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MS CLAIRE ISOBEL GELDART

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR RICHARD GODFREY OWEN

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/02/1822 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNAH ODETTE OWEN / 01/06/2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNAH ODETTE HUDSON / 01/08/2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 6 November 2015 with full list of shareholders

View Document

10/02/1610 February 2016 DISS40 (DISS40(SOAD))

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/08/155 August 2015 CURRSHO FROM 30/11/2014 TO 31/05/2014

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BOOKER

View Document

05/01/155 January 2015 Annual return made up to 6 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/02/1410 February 2014 DIRECTOR APPOINTED JOANNAH ODETTE HUDSON

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MARK STEPHEN BOOKERS

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD OWEN

View Document

06/11/136 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company