BCA FLEET SOLUTIONS 2 LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

30/09/2430 September 2024 Application to strike the company off the register

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024

View Document

15/03/2415 March 2024

View Document

15/03/2415 March 2024 Statement of capital on 2024-03-15

View Document

15/03/2415 March 2024 Resolutions

View Document

04/01/244 January 2024 Accounts for a dormant company made up to 2023-04-02

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

31/03/2331 March 2023 Appointment of Mr James Anthony Mullins as a director on 2023-03-30

View Document

31/03/2331 March 2023 Termination of appointment of Timothy Giles Lampert as a director on 2023-03-31

View Document

05/01/235 January 2023 Accounts for a dormant company made up to 2022-04-03

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

22/09/2222 September 2022 Change of details for Bca Fleet Solutions Limited as a person with significant control on 2022-09-12

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2021-03-28

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

04/10/214 October 2021 Appointment of Mr Nikheel Shah as a director on 2021-10-01

View Document

29/09/2129 September 2021 Termination of appointment of David John Seabridge as a director on 2021-09-28

View Document

04/03/204 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013418460003

View Document

04/03/204 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013418460004

View Document

20/12/1920 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

02/05/192 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BCA FLEET SOLUTIONS LIMITED

View Document

02/05/192 May 2019 CESSATION OF WALON LTD AS A PSC

View Document

19/12/1819 December 2018 FULL ACCOUNTS MADE UP TO 01/04/18

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GILES LAMPERT / 01/12/2018

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR DAVID JOHN SEABRIDGE

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR DAVID JOHN SEABRIDGE

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SEABRIDGE

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR TONY BOOTH

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

12/10/1712 October 2017 FULL ACCOUNTS MADE UP TO 02/04/17

View Document

27/09/1727 September 2017 ALTER ARTICLES 02/02/2017

View Document

07/06/177 June 2017 ALTER ARTICLES 02/02/2017

View Document

21/02/1721 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 013418460004

View Document

04/01/174 January 2017 COMPANY NAME CHANGED AMBROSETTI (U.K.) LIMITED CERTIFICATE ISSUED ON 04/01/17

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, NO UPDATES

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, NO UPDATES

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR TONY BOOTH

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PILKINGTON

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PILKINGTON

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 SECRETARY APPOINTED MR MARTIN RICHARD LETZA

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, SECRETARY IAN FARRELLY

View Document

25/04/1625 April 2016 ARTICLES OF ASSOCIATION

View Document

22/04/1622 April 2016 AUDITOR'S RESIGNATION

View Document

11/04/1611 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 013418460003

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL HART

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR DUNCAN PRESTON

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CULLEN

View Document

04/04/164 April 2016 SECRETARY APPOINTED MR IAN BRIAN FARRELLY

View Document

25/02/1625 February 2016 AUDITOR'S RESIGNATION

View Document

12/02/1612 February 2016 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM RAMSGATE ROAD RICHBOROUGH KENT CT13 9QN

View Document

05/02/165 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR TIMOTHY GILES LAMPERT

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGUIRK

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR MICHAEL THOMAS ANKERS PILKINGTON

View Document

06/12/156 December 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

13/10/1513 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR STEPHEN CULLEN

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOATS

View Document

27/11/1427 November 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

24/10/1424 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

25/11/1325 November 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/13

View Document

22/11/1322 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

17/01/1317 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/11/1227 November 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

29/10/1229 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

24/11/1124 November 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/11

View Document

28/10/1128 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MCGUIRK / 09/11/2010

View Document

09/11/109 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

25/08/1025 August 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL LOATS / 29/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN PRESTON / 29/10/2009

View Document

24/08/0924 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09

View Document

14/10/0814 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATE, DIRECTOR JOHN CYRIL LOVETT LOGGED FORM

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN LOVETT

View Document

12/10/0712 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

02/12/032 December 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

16/10/0116 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

08/06/988 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/988 June 1998 NEW SECRETARY APPOINTED

View Document

28/05/9828 May 1998 RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 29/05/96; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 29/05/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 NEW DIRECTOR APPOINTED

View Document

07/04/957 April 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/11/9416 November 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

19/05/9419 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9419 May 1994 RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

05/07/935 July 1993 REGISTERED OFFICE CHANGED ON 05/07/93

View Document

05/07/935 July 1993 RETURN MADE UP TO 29/05/93; NO CHANGE OF MEMBERS

View Document

18/01/9318 January 1993 AUDITOR'S RESIGNATION

View Document

05/01/935 January 1993 AD 06/12/82--------- £ SI 2000@1

View Document

25/11/9225 November 1992 AD 04/01/88--------- £ SI 118000@1

View Document

15/06/9215 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/06/9215 June 1992 RETURN MADE UP TO 29/05/92; FULL LIST OF MEMBERS

View Document

15/06/9215 June 1992 REGISTERED OFFICE CHANGED ON 15/06/92

View Document

03/03/923 March 1992 DIRECTOR RESIGNED

View Document

26/02/9226 February 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 28/02

View Document

26/02/9226 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9221 February 1992 NEW DIRECTOR APPOINTED

View Document

11/02/9211 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/9130 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/06/9120 June 1991 RETURN MADE UP TO 29/05/91; NO CHANGE OF MEMBERS

View Document

08/06/908 June 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/10/8919 October 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/06/8928 June 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/12/889 December 1988 NEW DIRECTOR APPOINTED

View Document

31/08/8831 August 1988 £ NC 200000/500000

View Document

31/08/8831 August 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/07/88

View Document

04/08/884 August 1988 DIRECTOR RESIGNED

View Document

24/06/8824 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/883 May 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/01/8829 January 1988 REGISTERED OFFICE CHANGED ON 29/01/88 FROM: 16/17 LOWER BRIDGE STREET CANTERBURY CT1 2LG

View Document

06/03/876 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/03/876 March 1987 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

02/12/862 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/8613 October 1986 RETURN MADE UP TO 19/12/85; FULL LIST OF MEMBERS

View Document

13/10/8613 October 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

01/12/771 December 1977 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