- Company Overview for BUSINESS CONTROL SOFTWARE LIMITED (03832964)
- Filing history for BUSINESS CONTROL SOFTWARE LIMITED (03832964)
- People for BUSINESS CONTROL SOFTWARE LIMITED (03832964)
- Charges for BUSINESS CONTROL SOFTWARE LIMITED (03832964)
- Insolvency for BUSINESS CONTROL SOFTWARE LIMITED (03832964)
- More for BUSINESS CONTROL SOFTWARE LIMITED (03832964)
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) |
---|---|---|---|
05 Oct 2023 | AD01 | Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 5 October 2023 | |
18 Apr 2023 | AD01 | Registered office address changed from 30 Fenchurch Street London EC3M 3BD England to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 18 April 2023 | |
18 Apr 2023 | LIQ01 | Declaration of solvency | |
18 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
18 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2023 | AP01 | Appointment of Mr Malcolm Joseph Fernandes as a director on 30 November 2022 | |
03 Jan 2023 | TM01 | Termination of appointment of Daniel Kenneth Burton as a director on 1 December 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 27 August 2022 with no updates | |
06 Sep 2022 | PSC05 | Change of details for Business Control Solutions Group Limited as a person with significant control on 1 November 2021 | |
28 Jul 2022 | AP01 | Appointment of Gareth John Newton as a director on 6 July 2022 | |
13 Jul 2022 | TM01 | Termination of appointment of John Anthony Mclaughlin as a director on 29 June 2022 | |
30 Jun 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 30 June 2022 | |
28 Jan 2022 | TM01 | Termination of appointment of Anthony Jan Rice as a director on 24 January 2022 | |
09 Nov 2021 | MA | Memorandum and Articles of Association | |
09 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2021 | AP01 | Appointment of Mr Anthony Jan Rice as a director on 22 October 2021 | |
01 Nov 2021 | AP01 | Appointment of Mr Daniel Kenneth Burton as a director on 22 October 2021 | |
01 Nov 2021 | AP01 | Appointment of Mr Derek Boyd Simpson as a director on 22 October 2021 | |
01 Nov 2021 | AP01 | Appointment of Mr John Anthony Mclaughlin as a director on 22 October 2021 | |
01 Nov 2021 | TM02 | Termination of appointment of Trevor James Brewer as a secretary on 22 October 2021 | |
01 Nov 2021 | TM01 | Termination of appointment of Paul David Brock as a director on 22 October 2021 | |
01 Nov 2021 | TM01 | Termination of appointment of Roger Alan Shepherd as a director on 22 October 2021 | |
01 Nov 2021 | AD01 | Registered office address changed from Ground Floor Churchgate New Road Peterborough Cambridgeshire PE1 1TT to 30 Fenchurch Street London EC3M 3BD on 1 November 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 27 August 2021 with no updates | |
08 Jul 2021 | AA | Accounts for a small company made up to 31 December 2020 |