- Company Overview for BUSINESS APPLICATIONS SYSTEMS SOLUTIONS LTD (08741616)
- Filing history for BUSINESS APPLICATIONS SYSTEMS SOLUTIONS LTD (08741616)
- People for BUSINESS APPLICATIONS SYSTEMS SOLUTIONS LTD (08741616)
- Insolvency for BUSINESS APPLICATIONS SYSTEMS SOLUTIONS LTD (08741616)
- More for BUSINESS APPLICATIONS SYSTEMS SOLUTIONS LTD (08741616)
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) |
---|---|---|---|
05 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Apr 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 February 2018 | |
20 Feb 2017 | AD01 | Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ to 92 London Street Reading Berkshire RG1 4SJ on 20 February 2017 | |
16 Feb 2017 | 4.70 | Declaration of solvency | |
16 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
16 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 6 January 2017
|
|
18 Dec 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
11 Jan 2016 | AA01 | Current accounting period shortened from 31 October 2016 to 30 June 2016 | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
16 Nov 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
28 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2015 | TM01 | Termination of appointment of Christopher John Tossell as a director on 28 January 2015 | |
22 Jan 2015 | TM02 | Termination of appointment of Mark Salmon as a secretary on 2 January 2015 | |
17 Nov 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
26 Feb 2014 | AP03 | Appointment of Mr Mark Salmon as a secretary | |
26 Feb 2014 | TM01 | Termination of appointment of John Butler as a director | |
26 Feb 2014 | AP01 | Appointment of Mr Christopher John Tossell as a director | |
26 Feb 2014 | AP01 | Appointment of Mr Adam John Witherow Brown as a director | |
26 Feb 2014 | AD01 | Registered office address changed from Datum House Electra Way Crewe Cheshire CW1 6ZF United Kingdom on 26 February 2014 | |
21 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-21
|