Advanced company searchLink opens in new window

THE BUSINESS PRACTICE LIMITED

Company number 06504964

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 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2013 DS01 Application to strike the company off the register
19 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
Statement of capital on 2013-02-19
  • GBP 500
19 Jul 2012 AA Total exemption full accounts made up to 28 February 2012
19 Apr 2012 CH01 Director's details changed for John Doughty on 19 April 2012
19 Apr 2012 AD01 Registered office address changed from 47 Cowslip Crescent Thatcham Berkshire RG18 4BY United Kingdom on 19 April 2012
19 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
17 Oct 2011 AA Total exemption full accounts made up to 28 February 2011
16 Feb 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
09 Jun 2010 AA Total exemption full accounts made up to 28 February 2010
28 May 2010 CH01 Director's details changed for John Doughty on 28 May 2010
28 May 2010 AD01 Registered office address changed from 1 Dittany Gardens Thatcham Berkshire RG18 4BG United Kingdom on 28 May 2010
26 Mar 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for John Doughty on 15 February 2010
17 Nov 2009 AA Total exemption full accounts made up to 28 February 2009
18 May 2009 288c Director's Change of Particulars / john doughty / 18/05/2009 / HouseName/Number was: 5, now: 1; Street was: welwyn hall gardens, now: dittany gardens; Post Town was: welwyn, now: thatcham; Region was: hertfordshire, now: berkshire; Post Code was: AL6 9LF, now: RG18 4BG; Country was: , now: united kingdom
18 May 2009 287 Registered office changed on 18/05/2009 from 5 welwyn hall gardens welwyn herts AL6 9LF
03 Apr 2009 363a Return made up to 15/02/09; full list of members
26 Mar 2009 287 Registered office changed on 26/03/2009 from 59 sarisbury close tadley hampshire RG26 3SZ
18 Aug 2008 288c Director's Change of Particulars / john doughty / 13/08/2008 / HouseName/Number was: 59, now: 5; Street was: sarisbury close, now: welwyn hall gardens; Post Town was: tadley, now: welwyn; Region was: hampshire, now: hertfordshire; Post Code was: RG26 3SZ, now: AL6 9LF
29 May 2008 288c Director's Change of Particulars / john doughty / 23/05/2008 / HouseName/Number was: 11, now: 59; Street was: swallow close, now: sarisbury close; Post Town was: basingstoke, now: tadley; Post Code was: RG22 5QA, now: RG26 3SZ
18 Mar 2008 288a Director appointed john doughty
18 Mar 2008 288a Secretary appointed andrea elizabeth mccormick
18 Feb 2008 88(2)R Ad 15/02/08--------- £ si 84@1=84 £ ic 16/100