Advanced company searchLink opens in new window

BUSINESS CHAUFFEUR SOLUTIONS LTD

Company number 07037620

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)
24 Jan 2019 CS01 Confirmation statement made on 11 October 2018 with no updates
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2018 AA Micro company accounts made up to 31 October 2017
16 Nov 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
27 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
20 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
20 Oct 2016 AD01 Registered office address changed from 30 Mill Street Bedford Bedfordshire MK40 3HD to 27 st. Cuthberts Street Bedford MK40 3JG on 20 October 2016
08 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
27 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
12 Nov 2015 AP01 Appointment of Mrs Anju Masih as a director on 12 November 2015
12 Nov 2015 TM01 Termination of appointment of Kalidas Masih as a director on 12 November 2015
25 Sep 2015 AP01 Appointment of Mr Kalidas Masih as a director on 25 September 2015
25 Sep 2015 TM01 Termination of appointment of Anju Masih as a director on 25 September 2015
30 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
09 Jan 2015 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
20 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
05 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2014 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
05 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
27 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2013 AR01 Annual return made up to 11 October 2012 with full list of shareholders
05 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
31 May 2012 TM01 Termination of appointment of Geeta Masih as a director