- Company Overview for BS&JW LTD. (05059163)
- Filing history for BS&JW LTD. (05059163)
- People for BS&JW LTD. (05059163)
- Charges for BS&JW LTD. (05059163)
- Insolvency for BS&JW LTD. (05059163)
- More for BS&JW LTD. (05059163)
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) |
---|---|---|---|
16 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
16 May 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Jun 2017 | AD01 | Registered office address changed from 26 Manderville Close Manfield Grange Northampton Northamptonshire NN3 6QE England to Boulevard House 160 High Street Stoke on Trent Staffordshire ST6 5TT on 8 June 2017 | |
06 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2017 | LIQ01 | Declaration of solvency | |
22 Apr 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from 6 Scotia Close Brackmills Industrial Estate Northampton NN4 7HR to 26 Manderville Close Manfield Grange Northampton Northamptonshire NN3 6QE on 19 August 2015 | |
27 Apr 2015 | CERTNM |
Company name changed crisis courier solutions LIMITED\certificate issued on 27/04/15
|
|
27 Apr 2015 | CONNOT | Change of name notice | |
02 Apr 2015 | MR04 | Satisfaction of charge 3 in full | |
01 Apr 2015 | TM01 | Termination of appointment of Helen O'keeffe as a director on 31 March 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
11 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 May 2012 | AD01 | Registered office address changed from 30 Lyveden Road Brackmills Industrial Estate Northampton Northants NN4 7ED on 9 May 2012 | |
24 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
07 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
07 Mar 2012 | CH01 | Director's details changed for Ms Joanne Claire Blackwell on 7 March 2012 |