- Company Overview for BJS ASSOCIATES LIMITED (SC367529)
- Filing history for BJS ASSOCIATES LIMITED (SC367529)
- People for BJS ASSOCIATES LIMITED (SC367529)
- More for BJS ASSOCIATES LIMITED (SC367529)
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) |
---|---|---|---|
27 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2022 | DS01 | Application to strike the company off the register | |
13 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
13 Dec 2021 | AA01 | Previous accounting period shortened from 31 August 2021 to 30 June 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
26 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
29 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
16 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 16 January 2018 | |
01 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
01 Nov 2017 | CH01 | Director's details changed for Mr Brian John Sweeney on 1 November 2017 | |
01 Nov 2017 | PSC01 | Notification of Isabella Duncan Sweeney as a person with significant control on 27 October 2016 | |
01 Nov 2017 | PSC01 | Notification of Brian John Sweeney as a person with significant control on 27 October 2016 | |
30 May 2017 | AD01 | Registered office address changed from 42 Temple Avenue Armadale Bathgate EH48 2LR Scotland to 42 Temple Avenue Armadale West Lothian EH48 2LR on 30 May 2017 | |
25 May 2017 | AD01 | Registered office address changed from 9 Kerr's Way Armadale Bathgate West Lothian EH48 3GE to 42 Temple Avenue Armadale Bathgate EH48 2LR on 25 May 2017 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
14 Sep 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 31 August 2016 | |
02 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|