CECA BIM SOLUTIONS LTD

114 Forresters Drive, Welwyn Garden City, AL7 2JQ, England
StatusDISSOLVED
Company No.08774437
CategoryPrivate Limited Company
Incorporated14 Nov 2013
Age10 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution25 May 2021
Years3 years, 1 month, 9 days

SUMMARY

CECA BIM SOLUTIONS LTD is an dissolved private limited company with number 08774437. It was incorporated 10 years, 7 months, 19 days ago, on 14 November 2013 and it was dissolved 3 years, 1 month, 9 days ago, on 25 May 2021. The company address is 114 Forresters Drive, Welwyn Garden City, AL7 2JQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Change account reference date company current shortened

Date: 16 May 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2018

Action Date: 01 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-01

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Resolution

Date: 01 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-22

Old address: 58 Great North Road Suite 1 Welwyn Garden City Hertfordshire AL8 7TL

New address: 114 Forresters Drive Welwyn Garden City AL7 2JQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2015

Action Date: 02 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-02

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG

New address: 58 Great North Road Suite 1 Welwyn Garden City Hertfordshire AL8 7TL

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-26

Officer name: Mr Craig Matthew Wilkins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Incorporation company

Date: 14 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST AVENUE ESTATE AGENCY LTD

121 NETHERGATE,DUNDEE,DD1 4DW

Number:SC520517
Status:ACTIVE
Category:Private Limited Company

ADVANCE ACCOUNTING (NI) LTD

14 LAUREL VIEW,DUNGANNON,BT71 6UA

Number:NI623959
Status:ACTIVE
Category:Private Limited Company

COVENTRY APPLIANCE REPAIRS LTD

UNIT 8 STAG BUSINESS PARK,RINGWOOD,BH24 3AS

Number:11544716
Status:ACTIVE
Category:Private Limited Company

IDERAOLUWA LTD

9 RABY STREET,SHEFFIELD,S9 1SQ

Number:11443063
Status:ACTIVE
Category:Private Limited Company

IULIUS DRIVING SERVICES LTD

53 BLOUNT ROAD,LEICESTER,LE4 8LJ

Number:11002925
Status:ACTIVE
Category:Private Limited Company

R.S. MEDICARE LIMITED

16 VARLEY PARADE,LONDON,NW9 6RR

Number:04055760
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