Advanced company searchLink opens in new window

BUSINESSSOLVE LIMITED

Company number 04157627

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)
28 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2014 DS01 Application to strike the company off the register
22 Sep 2014 AA Accounts made up to 31 December 2013
03 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 978
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Apr 2013 AA Total exemption small company accounts made up to 31 December 2011
01 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
27 Feb 2013 AP01 Appointment of Mr Patrick Francis Goepel as a director on 1 November 2012
27 Feb 2013 TM01 Termination of appointment of John Treadwell Anderson as a director on 1 November 2012
11 Jan 2013 TM01 Termination of appointment of Duncan Gerrit Perry as a director on 31 October 2012
06 Aug 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
30 Mar 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
30 Mar 2012 CH01 Director's details changed for Mr Duncan Gerrit Perry on 14 February 2012
30 Mar 2012 CH01 Director's details changed for John Treadwell Anderson on 14 February 2012
30 Mar 2012 AD02 Register inspection address has been changed from C/O People Cube 2nd Fllor Suite 1 43- 57 London Road Twickenham TW1 3SZ United Kingdom
30 Mar 2012 CH03 Secretary's details changed for Kevin Leslie Beare on 14 February 2012
30 Mar 2012 AD04 Register(s) moved to registered office address
10 Nov 2011 AP03 Appointment of Kevin Leslie Beare as a secretary on 1 November 2011
10 Nov 2011 TM02 Termination of appointment of Duncan Gerrit Perry as a secretary on 1 November 2011
10 Nov 2011 AD01 Registered office address changed from Corner Cottages Hempstead Norwich Norfolk NR12 0SH on 10 November 2011
27 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Apr 2011 TM02 Termination of appointment of a secretary
19 Apr 2011 AP03 Appointment of Duncan Gerrit Perry as a secretary
19 Apr 2011 AP01 Appointment of John Treadwell Anderson as a director