Advanced company searchLink opens in new window

B S RETAIL LIMITED

Company number 06896833

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
06 Jun 2013 DS01 Application to strike the company off the register
25 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
Statement of capital on 2012-05-25
  • GBP 1
01 Mar 2012 AA Accounts for a dormant company made up to 31 May 2011
17 May 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
02 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
21 May 2010 AP03 Appointment of Stephen Charles Roston as a secretary
18 May 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
20 Apr 2010 TM02 Termination of appointment of Manchester Square Registrars Limited as a secretary
23 Mar 2010 CERTNM Company name changed rienforce earth & gabions LIMITED\certificate issued on 23/03/10
  • RES15 ‐ Change company name resolution on 2010-03-23
23 Mar 2010 CONNOT Change of name notice
28 Jan 2010 AP01 Appointment of Nicholas Emanuel Joels as a director
28 Jan 2010 AP01 Appointment of Stephen Charles Roston as a director
25 Jan 2010 AP04 Appointment of Manchester Square Registrars Limited as a secretary
11 Sep 2009 287 Registered office changed on 11/09/2009 from 72 new bond street london W1S 1RR united kingdom
11 Sep 2009 288b Appointment Terminated Director michael clifford
07 May 2009 288a Director appointed michael clifford
07 May 2009 287 Registered office changed on 07/05/2009 from 1 the centre, high street gillingham SP8 4AB england
06 May 2009 288b Appointment Terminated Director michael clifford
06 May 2009 NEWINC Incorporation