BC-R FORMWORK LTD
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Final Gazette dissolved via compulsory strike-off |
19/08/2519 August 2025 New | Final Gazette dissolved via compulsory strike-off |
18/03/2518 March 2025 | Change of details for Mr Jamie Duncan Edwards as a person with significant control on 2025-03-17 |
17/03/2517 March 2025 | Director's details changed for Mr Jamie Duncan Edwards on 2025-03-17 |
17/03/2517 March 2025 | Registered office address changed from Hillcrest House 143 London Road Stockton Heath Warrington WA4 6LG England to 53 Shaw Head Drive Failsworth Manchester M35 0SA on 2025-03-17 |
01/02/251 February 2025 | Compulsory strike-off action has been suspended |
01/02/251 February 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-23 with updates |
02/01/242 January 2024 | Confirmation statement made on 2023-11-08 with updates |
14/11/2314 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
08/11/228 November 2022 | Confirmation statement made on 2022-11-08 with updates |
08/11/228 November 2022 | Director's details changed for Mr Jamie Duncan Edwards on 2022-11-08 |
08/11/228 November 2022 | Change of details for Mr Jamie Duncan Edwards as a person with significant control on 2022-11-08 |
07/11/227 November 2022 | Cessation of Ciaran Patrick Brennan as a person with significant control on 2022-11-02 |
04/11/224 November 2022 | Termination of appointment of Ciaran Patrick Brennan as a director on 2022-11-02 |
04/05/224 May 2022 | Change of details for Mr Ciaran Patrick Brennan as a person with significant control on 2022-05-04 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/01/2221 January 2022 | Registration of charge 124593410001, created on 2022-01-17 |
08/11/218 November 2021 | Registered office address changed from 28 Walton Road Stockton Heath Warrington WA4 6NL England to Hillcrest House 143 London Road Stockton Heath Warrington WA4 6LG on 2021-11-08 |
04/11/214 November 2021 | Total exemption full accounts made up to 2021-02-28 |
12/10/2112 October 2021 | Director's details changed for Mr Jamie Duncan Edwards on 2021-10-12 |
12/10/2112 October 2021 | Director's details changed for Mr Ciaran Patrick Brennan on 2021-10-12 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-08 with updates |
06/07/216 July 2021 | Notification of Ciaran Patrick Brennan as a person with significant control on 2021-07-06 |
06/07/216 July 2021 | Registered office address changed from C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY England to 28 Walton Road Stockton Heath Warrington WA4 6NL on 2021-07-06 |
06/07/216 July 2021 | Cessation of Brennan Construction & Recruitment Ltd as a person with significant control on 2021-07-06 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES |
12/02/2012 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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