Advanced company searchLink opens in new window

BUSINESS CAPITAL PARTNERS LIMITED

Company number 06697825

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)
17 Jan 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2011 AR01 Annual return made up to 15 September 2010 with full list of shareholders
Statement of capital on 2011-03-28
  • GBP 2
25 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2010 AA Accounts for a dormant company made up to 30 September 2009
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2010 SH01 Statement of capital following an allotment of shares on 28 May 2010
  • GBP 1,000
26 Jul 2010 AD01 Registered office address changed from Marian House 3 Colton Mill Leeds West Yorkshire LS15 9JN on 26 July 2010
07 Jul 2010 SH01 Statement of capital following an allotment of shares on 28 May 2010
  • GBP 1,000
14 Nov 2009 AD01 Registered office address changed from 32 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QP on 14 November 2009
14 Oct 2009 AR01 Annual return made up to 15 September 2009 with full list of shareholders
30 Jul 2009 288b Appointment Terminated Director philip winspear
07 Oct 2008 288a Director appointed philip richard winspear
07 Oct 2008 288a Director appointed christopher paul silverwood
30 Sep 2008 288b Appointment Terminated Director corporate legal LTD
30 Sep 2008 288b Appointment Terminated Secretary sean kelly
15 Sep 2008 NEWINC Incorporation