Advanced company searchLink opens in new window

BUSINESS ACTION LIMITED

Company number 03740010

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)
15 Jan 2025 GAZ2 Final Gazette dissolved following liquidation
15 Oct 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Aug 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Aug 2023 AD01 Registered office address changed from Leonard Curtis House Elms Square Whitefield Manchester M45 7TA England to Leonard Curtis House 1a Elms St Bury New Rd Whitefield Manchester M45 7TA on 22 August 2023
22 Aug 2023 LIQ02 Statement of affairs
22 Aug 2023 600 Appointment of a voluntary liquidator
22 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-14
03 Aug 2023 AD01 Registered office address changed from Office One 1 Coldbath Square Farrington London EC1R 5HL England to Leonard Curtis House Elms Square Whitefield Manchester M45 7TA on 3 August 2023
20 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
17 Nov 2022 AD01 Registered office address changed from Suite 4 164-170 Queens Road Sheffield S2 4DH England to Office One 1 Coldbath Square Farrington London EC1R 5HL on 17 November 2022
28 Sep 2022 AA Unaudited abridged accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
23 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
06 Aug 2021 MR04 Satisfaction of charge 2 in full
29 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with updates
08 Jan 2021 AP01 Appointment of Amy Alexandra Jefferies as a director on 1 January 2021
30 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
21 Dec 2020 TM01 Termination of appointment of Amy Alexandra Jefferies as a director on 11 October 2020
24 Nov 2020 PSC08 Notification of a person with significant control statement
24 Nov 2020 PSC07 Cessation of Edward Joseph Mizler as a person with significant control on 30 March 2020
24 Nov 2020 PSC07 Cessation of Alan Hawson as a person with significant control on 30 March 2020
24 Nov 2020 AP01 Appointment of Amy Alexandra Jefferies as a director on 10 October 2020
24 Nov 2020 TM01 Termination of appointment of Alan Ronald Hawson as a director on 9 October 2020
24 Nov 2020 AP01 Appointment of Mr Alan Priestley as a director on 10 October 2020