About

Registered Number: 07903036
Date of Incorporation: 09/01/2012 (12 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/02/2018 (6 years and 2 months ago)
Registered Address: THE OFFICES OF SILKE & CO LIMITED, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire, DN1 3HR

 

Bci Contractors Ltd was registered on 09 January 2012 and are based in Doncaster in South Yorkshire. There are 3 directors listed as Kelynack, Billy, Kelynack, Paul Brian, White, Anthony for the organisation in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELYNACK, Billy 09 January 2012 - 1
KELYNACK, Paul Brian 31 July 2012 19 July 2013 1
WHITE, Anthony 16 April 2012 31 July 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 February 2018
LIQ14 - N/A 22 November 2017
LIQ03 - N/A 22 November 2017
4.68 - Liquidator's statement of receipts and payments 29 December 2016
4.68 - Liquidator's statement of receipts and payments 20 November 2015
AD01 - Change of registered office address 05 November 2014
RESOLUTIONS - N/A 03 November 2014
4.20 - N/A 03 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 03 November 2014
AD01 - Change of registered office address 08 January 2014
AR01 - Annual Return 25 September 2013
MR01 - N/A 03 August 2013
MR01 - N/A 27 July 2013
TM01 - Termination of appointment of director 19 July 2013
AD01 - Change of registered office address 19 July 2013
AA - Annual Accounts 03 May 2013
SH01 - Return of Allotment of shares 18 April 2013
AR01 - Annual Return 09 January 2013
AP01 - Appointment of director 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
AD01 - Change of registered office address 31 July 2012
AD01 - Change of registered office address 31 July 2012
AP01 - Appointment of director 17 April 2012
AD01 - Change of registered office address 06 February 2012
NEWINC - New incorporation documents 09 January 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2013 Outstanding

N/A

A registered charge 24 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.