Advanced company searchLink opens in new window

BUSINESS CONTINUITY NETWORK LIMITED

Company number 03619105

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)
02 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
02 Jan 2014 4.68 Liquidators' statement of receipts and payments to 20 December 2013
02 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
04 Oct 2013 4.68 Liquidators' statement of receipts and payments to 27 September 2013
02 Oct 2012 4.68 Liquidators' statement of receipts and payments to 27 September 2012
02 Dec 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 Nov 2011 AD01 Registered office address changed from Continuity House Hamilton Road Hythe Southampton SO45 3PB United Kingdom on 23 November 2011
11 Nov 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Oct 2011 4.20 Statement of affairs with form 4.19
05 Oct 2011 600 Appointment of a voluntary liquidator
05 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-28
11 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
Statement of capital on 2011-08-11
  • GBP 190
15 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Feb 2011 AP01 Appointment of Mr Anthony O"Reilly as a director
10 Feb 2011 TM01 Termination of appointment of Ann Wilton as a director
10 Feb 2011 TM02 Termination of appointment of Ann Wilton as a secretary
19 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
19 Aug 2010 AD01 Registered office address changed from Continuity House, Hamilton Road Hythe Southampton Hampshire SO45 3PB on 19 August 2010
07 May 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Oct 2009 CH01 Director's details changed for Ann Marie Wilton on 1 October 2009
14 Oct 2009 CH01 Director's details changed for Philip Lloyd Hadley on 1 October 2009
14 Oct 2009 CH03 Secretary's details changed for Ann Marie Wilton on 1 October 2009
30 Sep 2009 363a Return made up to 20/08/09; full list of members
06 Jul 2009 288b Appointment Terminated Director simon berry
29 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008