Advanced company searchLink opens in new window

B.S.B.S SUPPLIES LIMITED

Company number 06202900

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)
01 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
22 Nov 2021 DS01 Application to strike the company off the register
02 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
21 Jan 2021 CS01 Confirmation statement made on 1 November 2020 with updates
15 Jan 2021 AD01 Registered office address changed from 48 Birmingham Road Bromsgrove Worcestershire B61 0DD United Kingdom to Regency House 48 Birmingham Road Bromsgrove Worcestershire B61 0DD on 15 January 2021
14 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-01
14 Jan 2021 AD01 Registered office address changed from 65 Carol Avenue Bromsgrove Worcestershire B61 8RW United Kingdom to 48 Birmingham Road Bromsgrove Worcestershire B61 0DD on 14 January 2021
14 Jan 2021 PSC07 Cessation of Oakley Secretarial Services Limited as a person with significant control on 1 November 2020
14 Jan 2021 TM01 Termination of appointment of Oakley Secretarial Services Limited as a director on 31 October 2020
14 Jan 2021 PSC01 Notification of Neil John Maddox as a person with significant control on 1 November 2020
14 Jan 2021 AP01 Appointment of Mr Neil John Maddox as a director on 1 November 2020
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
05 Jun 2020 AA Total exemption full accounts made up to 28 February 2020
06 Mar 2020 PSC07 Cessation of Debbie-Lee Millingham as a person with significant control on 8 October 2019
06 Mar 2020 TM01 Termination of appointment of Debbie-Lee Millingham as a director on 8 October 2019
06 Mar 2020 AP02 Appointment of Oakley Secretarial Services Limited as a director on 8 October 2019
06 Mar 2020 PSC02 Notification of Oakley Secretarial Services Limited as a person with significant control on 8 October 2019
06 Mar 2020 AA01 Previous accounting period shortened from 30 April 2020 to 28 February 2020
03 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
07 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
25 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
08 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
08 Oct 2018 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to 65 Carol Avenue Bromsgrove Worcestershire B61 8RW on 8 October 2018