- Company Overview for BUSINESS & UTILITY SERVICES LIMITED (04132464)
- Filing history for BUSINESS & UTILITY SERVICES LIMITED (04132464)
- People for BUSINESS & UTILITY SERVICES LIMITED (04132464)
- More for BUSINESS & UTILITY SERVICES LIMITED (04132464)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2020 | DS01 | Application to strike the company off the register | |
12 Oct 2020 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 September 2020 | |
24 Feb 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 29 December 2019 with no updates | |
28 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with no updates | |
05 Feb 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with no updates | |
18 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
29 Dec 2016 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
22 Nov 2016 | AD01 | Registered office address changed from Daamdiera Brooke Road Ashford Kent TN24 8HN to 42, Cypress Avenue 42, Cypress Avenue Ashford TN23 3JP on 22 November 2016 | |
30 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
16 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-16
|
|
06 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 Dec 2014 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
10 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
01 Jan 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-01
|
|
23 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
21 Jun 2013 | AP03 | Appointment of Mrs Jeanne Yvonne Davis as a secretary | |
21 Jun 2013 | TM02 | Termination of appointment of Susan Cossell as a secretary | |
10 Jan 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Jan 2012 | AD01 | Registered office address changed from Daamdiera Brooke Road Ashford Kent TN24 8HN England on 21 January 2012 |