Advanced company searchLink opens in new window

BJB FINANCIAL SERVICES LIMITED

Company number 05503532

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)
26 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2023 DS01 Application to strike the company off the register
30 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
20 Jun 2023 MR04 Satisfaction of charge 055035320001 in full
31 Aug 2022 AA Accounts for a small company made up to 31 December 2021
12 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
25 Oct 2021 AA Accounts for a small company made up to 31 December 2020
12 Aug 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
06 Apr 2021 CH01 Director's details changed for Mr Matthew John Phillips on 6 April 2021
01 Oct 2020 AA Accounts for a small company made up to 31 December 2019
09 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
02 Dec 2019 CH01 Director's details changed for Mr John Matthew Phillips on 2 December 2019
02 Dec 2019 CH01 Director's details changed
03 Oct 2019 AA Accounts for a small company made up to 31 December 2018
11 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
02 Oct 2018 AA Accounts for a small company made up to 31 December 2017
23 Aug 2018 TM01 Termination of appointment of John Murphy as a director on 7 August 2018
07 Aug 2018 AP01 Appointment of Mr Antony Tobias Lark as a director on 24 July 2018
07 Aug 2018 AP01 Appointment of Mr John Matthew Phillips as a director on 24 July 2018
19 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with updates
13 Apr 2018 AD01 Registered office address changed from 36 High Street High Street Newcastle-Under-Lyme Staffordshire ST5 1QL England to Colwyn House Sheepen Place Colchester Essex C03 3LD on 13 April 2018
17 Jan 2018 MR01 Registration of charge 055035320001, created on 12 January 2018
14 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2017 AD01 Registered office address changed from Lakeview Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5BJ England to 36 High Street High Street Newcastle-Under-Lyme Staffordshire ST5 1QL on 14 November 2017