BSJ FIXINGS AND COMPONENTS LIMITED
Company number 10250724
- Company Overview for BSJ FIXINGS AND COMPONENTS LIMITED (10250724)
- Filing history for BSJ FIXINGS AND COMPONENTS LIMITED (10250724)
- People for BSJ FIXINGS AND COMPONENTS LIMITED (10250724)
- Charges for BSJ FIXINGS AND COMPONENTS LIMITED (10250724)
- Insolvency for BSJ FIXINGS AND COMPONENTS LIMITED (10250724)
- More for BSJ FIXINGS AND COMPONENTS LIMITED (10250724)
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
|
|
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 |