This company is commonly known as Bcxe Limited. The company was founded 8 years ago and was given the registration number 09702124. The firm's registered office is in PLYMOUTH. You can find them at Lameys Envoy House First Floor, Longbridge Road, Plymouth, Devon. This company's SIC code is 56101 - Licensed restaurants.
Name | : | BCXE LIMITED |
---|---|---|
Company Number | : | 09702124 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 July 2015 |
End of financial year | : | 31 July 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lameys Envoy House First Floor, Longbridge Road, Plymouth, Devon, PL6 8LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lameys Envoy House, First Floor, Longbridge Road, Plymouth, PL6 8LU | Director | 24 July 2015 | Active |
Lameys Envoy House, First Floor, Longbridge Road, Plymouth, PL6 8LU | Director | 24 July 2015 | Active |
The Terrace Exeter Limited | ||
Notified on | : | 24 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Thompson Jenner, 1 Colleton Crescent, Exeter, England, EX2 4DG |
Nature of control | : |
|
Base + Barley Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Colleton Crescent, Exeter, England, EX2 4DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-25 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-05-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-07 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2019-06-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-05-02 | Insolvency | Liquidation disclaimer notice. | Download |
2018-04-10 | Address | Change registered office address company with date old address new address. | Download |
2018-04-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-04-05 | Resolution | Resolution. | Download |
2018-04-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-02-21 | Resolution | Resolution. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-24 | Officers | Change person director company with change date. | Download |
2017-05-03 | Accounts | Change account reference date company current extended. | Download |
2017-04-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-13 | Capital | Capital allotment shares. | Download |
2017-01-25 | Resolution | Resolution. | Download |
2017-01-25 | Resolution | Resolution. | Download |
2016-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-02 | Change of name | Certificate change of name company. | Download |
2015-09-05 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.