- Company Overview for BUSINESS SERVICES (WALES) LTD (04407421)
- Filing history for BUSINESS SERVICES (WALES) LTD (04407421)
- People for BUSINESS SERVICES (WALES) LTD (04407421)
- Charges for BUSINESS SERVICES (WALES) LTD (04407421)
- More for BUSINESS SERVICES (WALES) LTD (04407421)
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) |
---|---|---|---|
23 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Dec 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2017 | DS01 | Application to strike the company off the register | |
10 Aug 2017 | CS01 | Confirmation statement made on 27 July 2017 with no updates | |
13 Jan 2017 | AAMD | Amended total exemption small company accounts made up to 30 April 2016 | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
15 Feb 2016 | CH01 | Director's details changed for Mr Gareth Lee Edwards on 15 February 2016 | |
06 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
16 Jul 2015 | AD01 | Registered office address changed from 24 Clos-Glanlliw Pontlliw Swansea City and County of Swansea SA4 9EH to 1st Floor, Unit 6C Caerphilly Road Ystrad Mynach Mid Glamorgan CF82 7EB on 16 July 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
20 Jan 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
01 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 30 April 2014
|
|
24 Jun 2014 | AR01 | Annual return made up to 2 April 2014 with full list of shareholders | |
13 Nov 2013 | AD01 | Registered office address changed from C/O Vantastec Limited Unit 1 South Road Penallta Industrial Estate Hengoed CF82 7QZ Wales on 13 November 2013 | |
23 Oct 2013 | AD01 | Registered office address changed from 24 Clos Glanlliw Pontlliw Swansea West Glam SA4 9EH on 23 October 2013 | |
19 Jul 2013 | AA | Total exemption full accounts made up to 30 April 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
19 Nov 2012 | AP01 | Appointment of Mr Colin Kevin Carl Smith as a director | |
19 Nov 2012 | AP01 | Appointment of Mr Gareth Lee Edwards as a director | |
18 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 1 November 2012
|
|
01 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2012 | AA | Total exemption full accounts made up to 30 April 2012 |