Advanced company searchLink opens in new window

BUSINESS COST SOLUTIONS LTD.

Company number 05515388

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)
10 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2013 DS01 Application to strike the company off the register
08 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Jun 2013 AA Total exemption small company accounts made up to 31 March 2012
19 Jun 2013 TM02 Termination of appointment of Sophie Louise Munnings as a secretary on 31 March 2013
06 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
Statement of capital on 2012-09-12
  • GBP 1
12 Sep 2012 AP03 Appointment of Miss Sophie Louise Munnings as a secretary on 12 September 2012
12 Sep 2012 TM02 Termination of appointment of Andrew Clark as a secretary on 11 September 2012
29 Aug 2012 CERTNM Company name changed N.P.M. estate planning LTD\certificate issued on 29/08/12
  • CONNOT ‐ Change of name notice
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
09 Aug 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Sep 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
23 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
24 Sep 2009 363a Return made up to 21/07/09; full list of members
08 Sep 2008 363a Return made up to 21/07/08; full list of members
07 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
10 Jun 2008 288a Secretary appointed andrew clark
27 May 2008 287 Registered office changed on 27/05/2008 from 5 5 fox road walton nr street somerset BA16 0PZ
27 May 2008 288b Appointment Terminated Secretary malcolm harper
22 May 2008 MA Memorandum and Articles of Association
22 May 2008 287 Registered office changed on 22/05/2008 from 37 brislington hill bristol BS4 5BE