Advanced company searchLink opens in new window

BUSINESS TEXTILE SERVICES LIMITED

Company number 03061034

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2021 DS01 Application to strike the company off the register
03 Jul 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018
23 Aug 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
14 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2018 AA Accounts for a small company made up to 31 December 2017
25 Sep 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 December 2017
08 Jun 2018 AP01 Appointment of Mr Peter David Jones as a director on 8 June 2018
08 Jun 2018 TM01 Termination of appointment of Santtu Juhani Jokinen as a director on 8 June 2018
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates
04 Oct 2017 TM01 Termination of appointment of Neil James Mcgeoch as a director on 2 October 2017
04 Oct 2017 TM02 Termination of appointment of Ian Muir as a secretary on 2 October 2017
04 Oct 2017 TM01 Termination of appointment of Neil James Mcgeoch as a director on 2 October 2017
04 Oct 2017 PSC02 Notification of Lindstrom Ltd as a person with significant control on 2 October 2017
04 Oct 2017 TM02 Termination of appointment of Ian Muir as a secretary on 2 October 2017
04 Oct 2017 PSC07 Cessation of Kir Environmental Solutions Ltd as a person with significant control on 2 October 2017
04 Oct 2017 AP01 Appointment of Mr Petri Elias Vapola as a director on 2 October 2017
04 Oct 2017 AP01 Appointment of Mr Santtu Juhani Jokinen as a director on 2 October 2017
04 Oct 2017 TM01 Termination of appointment of Karen Frances Muir as a director on 2 October 2017
04 Oct 2017 TM01 Termination of appointment of Ian Muir as a director on 2 October 2017
04 Oct 2017 AD01 Registered office address changed from Unit 7-8 Spring Mill Industrial Estate Nailsworth Gloucestershire GL6 0BS to 6 Caxton Park Caxton Road Elms Farm Industrial Estate Bedford MK41 0TY on 4 October 2017
04 Oct 2017 MR04 Satisfaction of charge 5 in full