B C L (CHELTENHAM) LTD

Company Documents

DateDescription
11/09/1511 September 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/06/1511 June 2015 NOTICE OF COMPLETION OF WINDING UP

View Document

06/05/146 May 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

02/01/142 January 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

29/10/1329 October 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2013

View Document

09/09/139 September 2013 ORDER OF COURT TO WIND UP

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/10/1223 October 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2012

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/09/111 September 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009252

View Document

27/04/1127 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

16/04/1116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/03/114 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/08/1013 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/06/104 June 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

04/06/104 June 2010 SAIL ADDRESS CREATED

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALDER WYNN / 16/04/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/10/091 October 2009 REGISTERED OFFICE CHANGED ON 01/10/09 FROM: GISTERED OFFICE CHANGED ON 01/10/2009 FROM UNIT F THE BRAMARY 44 ALSTONE LANE CHELTENHAM GLOUCESTERSHIRE GL51 8HE

View Document

27/04/0927 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

25/04/0925 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/09 FROM: 44 ALSTONE LANE CHELTENHAM GLOUCESTER GLOUCESTERSHIRE GL51 8HE

View Document

06/04/096 April 2009 DIRECTOR'S PARTICULARS ROBERT WYNN

View Document

06/04/096 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0913 March 2009 NC INC ALREADY ADJUSTED 20/02/09

View Document

26/02/0926 February 2009 GBP NC 100/30000 20/02/2009

View Document

25/09/0825 September 2008 COMPANY NAME CHANGED BASEMENT CONVERSIONS LIMITED CERTIFICATE ISSUED ON 26/09/08; RESOLUTION PASSED ON 24/09/2008

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;SECRETARY'S PARTICULARS CHANGED

View Document

22/04/0822 April 2008 COMPANY NAME CHANGED REGENT BUILDING AND DECORATING LTD. CERTIFICATE ISSUED ON 24/04/08; RESOLUTION PASSED ON 18/04/2008

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/08 FROM: 7 TRYES ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2HB

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/03/0623 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 65 ALSTONE AVENUE CHELTENHAM GLOUCESTERSHIRE GL51 8EJ

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/12/0513 December 2005 FIRST GAZETTE

View Document

27/01/0527 January 2005 COMPANY NAME CHANGED SIENNA DECORATING AND DESIGN LIM ITED CERTIFICATE ISSUED ON 27/01/05; RESOLUTION PASSED ON 17/01/05

View Document

17/06/0417 June 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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