Advanced company searchLink opens in new window

BUSINESS VEHICLE SERVICES HOLDINGS LIMITED

Company number 09062601

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)
25 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2024 CS01 Confirmation statement made on 29 May 2024 with updates
09 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2024 DS01 Application to strike the company off the register
02 Jan 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Dec 2023 SH19 Statement of capital on 18 December 2023
  • GBP 28,375.0
18 Dec 2023 SH20 Statement by Directors
18 Dec 2023 CAP-SS Solvency Statement dated 05/12/23
18 Dec 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 May 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
22 May 2023 CH01 Director's details changed for Mr Bhikhu Chhotabhai Patel on 22 May 2023
22 May 2023 CH01 Director's details changed for Mr Gary Mark Haworth on 22 May 2023
14 Oct 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom to Monarch House Miles Gray Road Basildon Essex SS14 3RW on 14 October 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Jun 2022 AD03 Register(s) moved to registered inspection location 26 Park Road Melton Mowbray Leicestershire LE13 1TT
09 Jun 2022 AD02 Register inspection address has been changed to 26 Park Road Melton Mowbray Leicestershire LE13 1TT
30 May 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
14 Apr 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 December 2021
24 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
10 Jun 2021 CH01 Director's details changed for Mr Gary Mark Haworth on 10 June 2021
01 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
01 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with updates
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018