- Company Overview for BUSINESS CONTROL SOLUTIONS TRUSTEES LTD (04728516)
- Filing history for BUSINESS CONTROL SOLUTIONS TRUSTEES LTD (04728516)
- People for BUSINESS CONTROL SOLUTIONS TRUSTEES LTD (04728516)
- Insolvency for BUSINESS CONTROL SOLUTIONS TRUSTEES LTD (04728516)
- More for BUSINESS CONTROL SOLUTIONS TRUSTEES LTD (04728516)
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) |
---|---|---|---|
13 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Apr 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 January 2023 | |
07 Feb 2022 | AD01 | Registered office address changed from 30 Fenchurch Street London EC3M 3BD England to High Holborn House 52- 54 High Holborn London WC1V 6RL on 7 February 2022 | |
07 Feb 2022 | LIQ01 | Declaration of solvency | |
07 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
07 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2022 | TM01 | Termination of appointment of Anthony Jan Rice as a director on 24 January 2022 | |
09 Nov 2021 | MA | Memorandum and Articles of Association | |
09 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2021 | AP01 | Appointment of Mr Derek Boyd Simpson as a director on 22 October 2021 | |
01 Nov 2021 | AP01 | Appointment of Mr Anthony Jan Rice as a director on 22 October 2021 | |
01 Nov 2021 | AP01 | Appointment of Mr Daniel Kenneth Burton as a director on 22 October 2021 | |
01 Nov 2021 | AP01 | Appointment of Mr John Anthony Mclaughlin as a director on 22 October 2021 | |
01 Nov 2021 | TM01 | Termination of appointment of Paul David Brock as a director on 22 October 2021 | |
01 Nov 2021 | TM01 | Termination of appointment of Roger Alan Shepherd as a director on 22 October 2021 | |
01 Nov 2021 | TM02 | Termination of appointment of Trevor James Brewer as a secretary on 22 October 2021 | |
01 Nov 2021 | AD01 | Registered office address changed from Ground Floor Churchgate New Road Peterborough Cambridgeshire PE1 1TT to 30 Fenchurch Street London EC3M 3BD on 1 November 2021 | |
27 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
21 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
22 Jul 2020 | AP03 | Appointment of Mr Trevor James Brewer as a secretary on 22 July 2020 | |
22 Jul 2020 | TM02 | Termination of appointment of Roger Alan Shepherd as a secretary on 22 July 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
06 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates |