Advanced company searchLink opens in new window

BSS INTERNATIONAL SALT LIMITED

Company number 07258797

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 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Aug 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2016 AP01 Appointment of Mr Gregorie Charles Marshall as a director on 27 June 2016
28 Sep 2015 AA Full accounts made up to 30 April 2015
01 Jul 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
11 Feb 2015 AA Accounts for a small company made up to 30 April 2014
04 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
07 May 2014 AD01 Registered office address changed from Farm Cottage S New Sulehay Nassington Peterborough PE8 6QT United Kingdom on 7 May 2014
07 May 2014 TM01 Termination of appointment of Philip Mapson as a director
06 Feb 2014 AA Accounts for a small company made up to 30 April 2013
28 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
29 Oct 2012 AA Full accounts made up to 30 April 2012
10 Jul 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
04 Nov 2011 AA Full accounts made up to 30 April 2011
02 Nov 2011 AA01 Previous accounting period shortened from 31 May 2011 to 30 April 2011
07 Jun 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
07 Jun 2011 AD01 Registered office address changed from 36-38 King Street Kings Lynn Norfolk PE30 1ES United Kingdom on 7 June 2011
29 Jul 2010 CERTNM Company name changed sph 862 LIMITED\certificate issued on 29/07/10
  • RES15 ‐ Change company name resolution on 2010-07-21
29 Jul 2010 CONNOT Change of name notice
08 Jun 2010 AP01 Appointment of Mr Philip Michael Mapson as a director
19 May 2010 NEWINC Incorporation