- Company Overview for B & S PUBLICATIONS LTD (08684900)
- Filing history for B & S PUBLICATIONS LTD (08684900)
- People for B & S PUBLICATIONS LTD (08684900)
- More for B & S PUBLICATIONS LTD (08684900)
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 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with updates | |
11 Jun 2019 | AA | Micro company accounts made up to 31 August 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
25 Apr 2018 | AD01 | Registered office address changed from Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ to Cambria the Reddings Cheltenham Gloucestershire GL51 6RL on 25 April 2018 | |
14 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with updates | |
18 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
12 Oct 2016 | AA01 | Previous accounting period shortened from 30 September 2016 to 31 August 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2015 | AR01 |
Annual return made up to 10 September 2015
Statement of capital on 2015-09-23
|
|
22 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2015 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2015-05-11
|
|
11 May 2015 | TM01 | Termination of appointment of Bruce Edward Pritchett as a director on 2 April 2015 | |
14 Jan 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-10
|