About

Registered Number: 04259241
Date of Incorporation: 25/07/2001 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2014 (10 years and 4 months ago)
Registered Address: 9 Belvedere Road, Westbury Park, Bristol, BS6 7JG

 

B & C Care Ltd was registered on 25 July 2001 and are based in Bristol. We don't currently know the number of employees at this business. The business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
DS01 - Striking off application by a company 07 August 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 21 March 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 18 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
395 - Particulars of a mortgage or charge 17 January 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
363a - Annual Return 11 August 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 19 May 2004
287 - Change in situation or address of Registered Office 02 October 2003
363s - Annual Return 13 August 2003
395 - Particulars of a mortgage or charge 09 July 2003
395 - Particulars of a mortgage or charge 09 May 2003
AA - Annual Accounts 22 April 2003
287 - Change in situation or address of Registered Office 14 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2003
225 - Change of Accounting Reference Date 11 February 2003
395 - Particulars of a mortgage or charge 24 January 2003
363s - Annual Return 11 September 2002
225 - Change of Accounting Reference Date 20 November 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
NEWINC - New incorporation documents 25 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 15 January 2006 Outstanding

N/A

Legal charge 27 June 2003 Outstanding

N/A

Debenture 02 May 2003 Outstanding

N/A

Legal charge 22 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.