- Company Overview for B4BS CONSULTING LIMITED (07133685)
- Filing history for B4BS CONSULTING LIMITED (07133685)
- People for B4BS CONSULTING LIMITED (07133685)
- Insolvency for B4BS CONSULTING LIMITED (07133685)
- More for B4BS CONSULTING LIMITED (07133685)
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) |
---|---|---|---|
29 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
29 May 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 17 January 2018 | |
07 Feb 2017 | AD01 | Registered office address changed from 7 Woodville Place Hertford Hertfordshire SG14 3NX to 107-111 Fleet Street London EC4A 2AB on 7 February 2017 | |
02 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
02 Feb 2017 | 4.70 | Declaration of solvency | |
02 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2017 | TM01 | Termination of appointment of Carole Mckenzie Forbes as a director on 12 January 2017 | |
16 Jan 2017 | TM02 | Termination of appointment of Carole Mckenzie Forbes as a secretary on 12 January 2017 | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
08 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
18 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
11 Mar 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
16 Sep 2010 | TM02 | Termination of appointment of Md Secretaries Limited as a secretary | |
16 Sep 2010 | AP03 | Appointment of Carole Mckenzie Forbes as a secretary | |
11 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 10 June 2010
|
|
16 Jun 2010 | TM01 | Termination of appointment of Roger Connon as a director |