BICESTER ARCHITECTS AND CONSTRUCTION MANAGEMENT LTD.

42 Kennedy Road, Bicester, OX26 2BQ, England
StatusDISSOLVED
Company No.08699036
CategoryPrivate Limited Company
Incorporated20 Sep 2013
Age10 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution04 Oct 2022
Years1 year, 9 months, 27 days

SUMMARY

BICESTER ARCHITECTS AND CONSTRUCTION MANAGEMENT LTD. is an dissolved private limited company with number 08699036. It was incorporated 10 years, 10 months, 11 days ago, on 20 September 2013 and it was dissolved 1 year, 9 months, 27 days ago, on 04 October 2022. The company address is 42 Kennedy Road, Bicester, OX26 2BQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2017

Action Date: 08 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-08

Old address: 26 Broadfern Road Knowle Solihull West Midlands B93 9DD

New address: 42 Kennedy Road Bicester OX26 2BQ

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Certificate change of name company

Date: 16 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed realisation construction resources LIMITED\certificate issued on 16/05/15

Documents

View document PDF

Change of name request comments

Date: 16 May 2015

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 16 May 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Incorporation company

Date: 20 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CLAREMONT PROJECT MANAGEMENT SERVICES LTD

143 BARROWS GREEN LANE,WIDNES,WA8 3JQ

Number:11021540
Status:ACTIVE
Category:Private Limited Company

FIRST AID FOR LIFE LONDON LTD

74 RAMSDEN ROAD,BALHAM,SW12 8QZ

Number:07791748
Status:ACTIVE
Category:Private Limited Company

NOMAD PRIVATE SECURITY LTD.

176 COLLEGE STREET,NUNEATON,CV10 7BJ

Number:11299327
Status:ACTIVE
Category:Private Limited Company

OH2 PROPERTY LLP

MORTIMER HOUSE,HEREFORD,HR4 9TA

Number:OC419938
Status:ACTIVE
Category:Limited Liability Partnership

REDZ MARKETING LTD

4 CROSS STREET,NOTTINGHAM,NG9 2NX

Number:11442599
Status:ACTIVE
Category:Private Limited Company

THE ICE CREAM STORE LTD

76-80 BADDOW ROAD,CHELMSFORD,CM2 7PJ

Number:11931917
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source