Advanced company searchLink opens in new window

BSJ FIXINGS AND COMPONENTS LIMITED

Company number 10250724

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)
13 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 31 January 2024
23 Nov 2023 AD01 Registered office address changed from C/O Beesley Corporate Recovery Astute House Wilmslow Road Handforth Cheshire SK9 3HP to Suite 4C, Manchester International Office Centre Styal Road Wythenshawe Manchester M22 5WB on 23 November 2023
01 Mar 2023 LIQ02 Statement of affairs
21 Feb 2023 600 Appointment of a voluntary liquidator
21 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-01
13 Feb 2023 AD01 Registered office address changed from 77 Francis Road Edgbaston Birmingham B16 8SP England to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 13 February 2023
13 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
13 Apr 2022 MR04 Satisfaction of charge 102507240001 in full
13 Apr 2022 MR04 Satisfaction of charge 102507240003 in full
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
28 Sep 2021 PSC04 Change of details for Mr Satpal Singh as a person with significant control on 28 September 2021
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
12 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
30 Apr 2020 CH01 Director's details changed for Mr Satpal Singh Sagoo on 30 April 2020
30 Apr 2020 PSC04 Change of details for Mr Satpal Singh Sagoo as a person with significant control on 30 April 2020
21 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
25 Mar 2019 AD01 Registered office address changed from Unit 1-2a Old Park Industrial Estate Old Park Road Wednesbury West Midlands WS10 9LR to 77 Francis Road Edgbaston Birmingham B16 8SP on 25 March 2019
08 Jul 2018 AA Micro company accounts made up to 30 June 2017
03 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2017 CH01 Director's details changed for Mr Satnam Sagoo on 16 August 2017