Advanced company searchLink opens in new window

BUSINESS COSTS LIMITED

Company number 13347220

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)
01 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2023 AD01 Registered office address changed from 19 Cheetham Hill Road Manchester Lancashire M4 4FY United Kingdom to Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 28 March 2023
28 Mar 2023 AP01 Appointment of Mr Robin Stuart Crisp as a director on 7 December 2022
23 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2023 CS01 Confirmation statement made on 13 October 2022 with no updates
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with updates
13 Oct 2021 PSC01 Notification of Mark Anthony Biggins as a person with significant control on 13 October 2021
13 Oct 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 13 October 2021
13 Oct 2021 AP01 Appointment of Mark Biggins as a director on 13 October 2021
13 Oct 2021 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 19 Cheetham Hill Road Manchester Lancashire M4 4FY on 13 October 2021
13 Oct 2021 PSC07 Cessation of Bryan Thornton as a person with significant control on 13 October 2021
13 Oct 2021 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 13 October 2021
20 Apr 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-04-20
  • GBP 1