- Company Overview for BJ CABS LIMITED (NI610053)
- Filing history for BJ CABS LIMITED (NI610053)
- People for BJ CABS LIMITED (NI610053)
- More for BJ CABS LIMITED (NI610053)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Sep 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2013 | AR01 |
Annual return made up to 7 February 2013 with full list of shareholders
Statement of capital on 2013-02-13
|
|
07 Feb 2013 | AD01 | Registered office address changed from 8 Newry Road Banbridge Co. Down BT32 3HN United Kingdom on 7 February 2013 | |
07 Feb 2013 | TM01 | Termination of appointment of William Mccracken as a director | |
17 Jan 2013 | AP01 | Appointment of Mr Roger William Mcbride as a director | |
17 Jan 2013 | AP01 | Appointment of Mrs Nichola Jayne Mcbride as a director | |
17 Jan 2013 | TM01 | Termination of appointment of William Mcbride as a director | |
21 Feb 2012 | AP01 | Appointment of Mr William Mcbride as a director | |
07 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
06 Feb 2012 | TM01 | Termination of appointment of Kyle Mcbride as a director | |
06 Feb 2012 | AP01 | Appointment of Mr William George John Mccracken as a director | |
23 Nov 2011 | NEWINC | Incorporation |