Advanced company searchLink opens in new window

BUSINESS DREAM LIMITED

Company number 06248566

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)
07 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
08 Feb 2013 4.68 Liquidators' statement of receipts and payments to 27 October 2012
10 Nov 2011 4.20 Statement of affairs with form 4.19
10 Nov 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Nov 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Nov 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Nov 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Nov 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Nov 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 Nov 2011 AD01 Registered office address changed from C/O O'haras Limited Wesley House Chapel Lane Birstall Batley West Yorkshire WF17 9EJ United Kingdom on 7 November 2011
02 Nov 2011 600 Appointment of a voluntary liquidator
02 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-28
01 Nov 2011 AD01 Registered office address changed from 171 York Road Doncaster S Yorks DN5 8XG on 1 November 2011
04 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 Aug 2011 TM01 Termination of appointment of Benjamin Cussins as a director
16 Aug 2011 TM02 Termination of appointment of Benjamin Cussins as a secretary
08 Jul 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
Statement of capital on 2011-07-08
  • GBP 150,000
08 Jul 2011 CH01 Director's details changed for Nicholas Cussins on 8 July 2011
08 Jul 2011 CH01 Director's details changed for John Cussins on 8 July 2011
08 Jul 2011 CH01 Director's details changed for Mr Benjamin Michael Cussins on 7 July 2011
28 Feb 2011 AA Accounts for a medium company made up to 31 May 2010
05 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 4
16 Jun 2010 AA Accounts for a medium company made up to 31 May 2009
11 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 3