Advanced company searchLink opens in new window

B & S PUBLICATIONS LTD

Company number 08684900

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 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
  • GBP 40
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
  • GBP 40
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
  • GBP 40
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)