- Company Overview for BUSINESS PARTNERS SOLUTION LIMITED (06607579)
- Filing history for BUSINESS PARTNERS SOLUTION LIMITED (06607579)
- People for BUSINESS PARTNERS SOLUTION LIMITED (06607579)
- More for BUSINESS PARTNERS SOLUTION LIMITED (06607579)
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) |
---|---|---|---|
09 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2016 | DS01 | Application to strike the company off the register | |
09 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
16 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
16 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
28 Mar 2013 | CERTNM |
Company name changed teamster LIMITED\certificate issued on 28/03/13
|
|
28 Jan 2013 | CH01 | Director's details changed for Damian Jan Sidlo on 28 January 2012 | |
28 Jan 2013 | AD01 | Registered office address changed from 69 Thornbury Road Walsall WS2 8JJ United Kingdom on 28 January 2013 | |
24 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
06 Jul 2012 | CH01 | Director's details changed for Damian Jan Sidlo on 15 October 2009 | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
28 Jun 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
09 Jun 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
09 Jun 2010 | CH01 | Director's details changed for Damian Jan Sidlo on 2 June 2010 | |
09 Jun 2010 | CH04 | Secretary's details changed for Omega Plus Services Ltd on 2 June 2010 | |
13 Jan 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
06 Aug 2009 | 287 | Registered office changed on 06/08/2009 from 48 birchover road walsall west midlands WS2 8TX united kingdom | |
01 Jul 2009 | 363a | Return made up to 02/06/09; full list of members | |
02 Jun 2008 | NEWINC | Incorporation |