About

Registered Number: 05457626
Date of Incorporation: 19/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2017 (7 years and 2 months ago)
Registered Address: VICTOR S GREEN & CO, Raynor House 6, Raynor Road Fallings Park, Wolverhampton, West Midlands, WV10 9QY

 

Based in Wolverhampton, West Midlands, B.C.S.B.C. Ltd was setup in 2005, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. There is one director listed as Dyde, Jennifer for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYDE, Jennifer 21 May 2014 09 August 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 November 2016
DS01 - Striking off application by a company 03 November 2016
AP01 - Appointment of director 09 August 2016
TM01 - Termination of appointment of director 09 August 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 13 June 2014
AP01 - Appointment of director 21 May 2014
AA - Annual Accounts 28 February 2014
TM01 - Termination of appointment of director 01 November 2013
TM01 - Termination of appointment of director 01 November 2013
TM02 - Termination of appointment of secretary 01 November 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 22 February 2013
AD01 - Change of registered office address 14 February 2013
AD01 - Change of registered office address 14 February 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 09 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 July 2009
AA - Annual Accounts 31 March 2009
363s - Annual Return 13 June 2008
AA - Annual Accounts 02 April 2008
363s - Annual Return 31 July 2007
287 - Change in situation or address of Registered Office 21 July 2007
AA - Annual Accounts 23 March 2007
363s - Annual Return 26 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
NEWINC - New incorporation documents 19 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.