Advanced company searchLink opens in new window

BSW CONTRACT SERVICES LIMITED

Company number 06425203

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2020 DS01 Application to strike the company off the register
06 Mar 2020 AA Micro company accounts made up to 30 April 2019
03 Dec 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
10 Jan 2019 AA Micro company accounts made up to 30 April 2018
30 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
17 Jan 2018 AA Micro company accounts made up to 30 April 2017
21 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
01 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
16 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
01 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
10 Dec 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
14 Sep 2015 TM01 Termination of appointment of Clive Searle as a director on 30 June 2015
19 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
18 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
21 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
09 Dec 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
07 Aug 2013 TM01 Termination of appointment of Roger Pysden as a director
21 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
01 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
23 Nov 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
21 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
06 Jan 2011 AP01 Appointment of Mr Troy Lucien Belliere as a director
10 Dec 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders