Advanced company searchLink opens in new window

B38 SUPPORT SERVICES LTD

Company number 07620649

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)
04 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2023 DS01 Application to strike the company off the register
15 Dec 2022 AP01 Appointment of Mr Paul Bean as a director on 16 May 2022
26 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
15 Aug 2022 SH19 Statement of capital on 15 August 2022
  • GBP 1.00
15 Aug 2022 SH20 Statement by Directors
15 Aug 2022 CAP-SS Solvency Statement dated 29/07/22
15 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling share premium account 29/07/2022
  • RES06 ‐ Resolution of reduction in issued share capital
26 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
26 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
26 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
17 Jan 2022 TM01 Termination of appointment of David John Smith as a director on 13 January 2022
29 Sep 2021 AA Accounts for a small company made up to 31 December 2020
25 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with updates
01 Jul 2021 CS01 Confirmation statement made on 14 May 2021 with updates
22 Apr 2021 MA Memorandum and Articles of Association
22 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2021 MR01 Registration of charge 076206490002, created on 1 April 2021
11 Mar 2021 AD01 Registered office address changed from 2 Burgage Square Wakefield WF1 2TS England to Peat House 1 Waterloo Way Leicester LE1 6LP on 11 March 2021
11 Mar 2021 AP01 Appointment of David John Smith as a director on 2 March 2021
11 Mar 2021 AP01 Appointment of Mr Stephen Edward Perkins as a director on 2 March 2021
11 Mar 2021 TM01 Termination of appointment of Susan Trott as a director on 2 March 2021
11 Mar 2021 TM01 Termination of appointment of Stephen Trott as a director on 2 March 2021
11 Mar 2021 MR04 Satisfaction of charge 076206490001 in full