- Company Overview for BJB FINANCIAL SERVICES LIMITED (05503532)
- Filing history for BJB FINANCIAL SERVICES LIMITED (05503532)
- People for BJB FINANCIAL SERVICES LIMITED (05503532)
- Charges for BJB FINANCIAL SERVICES LIMITED (05503532)
- More for BJB FINANCIAL SERVICES LIMITED (05503532)
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
|
|
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 |