Advanced company searchLink opens in new window

BESSINGBY PREFERRED LTD

Company number 09207141

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)
26 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
13 Jul 2023 PSC01 Notification of Tyrone Standford as a person with significant control on 14 January 2021
13 Jul 2023 AP01 Appointment of Mr Tyrone Standford as a director on 14 January 2021
13 Jul 2023 AD01 Registered office address changed from Unit 1C, 55 Forest Road Leicester LE5 0BT England to 7 Fir Close Cannock WS12 4QH on 13 July 2023
12 Jul 2023 PSC07 Cessation of Mohammed Ayyaz as a person with significant control on 30 June 2022
12 Jul 2023 TM01 Termination of appointment of Mohammed Ayyaz as a director on 30 June 2022
11 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2023 DS01 Application to strike the company off the register
04 Jan 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
03 Jan 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
03 Jan 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 3 January 2023
03 Jan 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 3 January 2023
03 Jan 2023 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 3 January 2023
17 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with updates
25 Jul 2022 AD01 Registered office address changed from 74 Shepherds Row Mersyside WA7 2LG United Kingdom to 191 Washington Street Bradford BD8 9QP on 25 July 2022
25 Jul 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 29 June 2022
25 Jul 2022 PSC07 Cessation of Mark Dwyer as a person with significant control on 29 June 2022
25 Jul 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 29 June 2022
25 Jul 2022 TM01 Termination of appointment of Mark Dwyer as a director on 29 June 2022
27 Apr 2022 AA Micro company accounts made up to 30 September 2021
26 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
19 May 2021 AA Micro company accounts made up to 30 September 2020
06 May 2021 AD01 Registered office address changed from 7 Fir Close Cannock WS12 4QH United Kingdom to 74 Shepherds Row Mersyside WA7 2LG on 6 May 2021
06 May 2021 PSC01 Notification of Mark Dwyer as a person with significant control on 13 April 2021