Advanced company searchLink opens in new window

BASINS PEDESTALS & LOOS LIMITED

Company number 07314817

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)
21 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 8 October 2024
06 Nov 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
24 Oct 2023 AD01 Registered office address changed from 1 - 3 Laneham Street Scunthorpe DN15 6LJ England to 4th Floor Fountain Precinct Leopold Street Sheffield S12JA on 24 October 2023
23 Oct 2023 600 Appointment of a voluntary liquidator
23 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-09
23 Oct 2023 LIQ02 Statement of affairs
25 May 2023 PSC01 Notification of Malcolm Chappell as a person with significant control on 11 July 2020
25 May 2023 PSC01 Notification of Paul Mclaughlin as a person with significant control on 16 July 2016
25 May 2023 PSC09 Withdrawal of a person with significant control statement on 25 May 2023
26 Jan 2023 MR01 Registration of charge 073148170001, created on 26 January 2023
31 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
20 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
13 Aug 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
20 Apr 2021 AA Micro company accounts made up to 31 October 2020
22 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with updates
20 Mar 2020 AA Total exemption full accounts made up to 31 October 2019
24 Oct 2019 AP01 Appointment of Mr Malcolm William Chappell as a director on 24 October 2019
15 Oct 2019 AA01 Current accounting period extended from 31 July 2019 to 31 October 2019
11 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
21 May 2019 AD01 Registered office address changed from Floor 1 1-3 Laneham Street Scunthorpe DN15 6LJ England to 1 - 3 Laneham Street Scunthorpe DN15 6LJ on 21 May 2019
27 Mar 2019 AA Micro company accounts made up to 31 July 2018
12 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
26 Jun 2018 AD01 Registered office address changed from 86 Oswald Road Scunthorpe DN15 7PA England to Floor 1 1-3 Laneham Street Scunthorpe DN15 6LJ on 26 June 2018
26 Jun 2018 CH01 Director's details changed for Mr Paul David Mclaughlin on 26 June 2018
26 Apr 2018 AA Micro company accounts made up to 31 July 2017