Advanced company searchLink opens in new window

BSA AUTOMOTIVE LTD

Company number 05714971

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)
17 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2023 AC92 Restoration by order of the court
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2019 SOAS(A) Voluntary strike-off action has been suspended
04 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2019 DS01 Application to strike the company off the register
16 Apr 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
06 Jan 2019 CS01 Confirmation statement made on 14 February 2018 with no updates
04 Jan 2019 AA Accounts for a dormant company made up to 30 November 2018
08 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2018 AA Accounts for a dormant company made up to 30 November 2017
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2017 AA Total exemption small company accounts made up to 30 November 2016
29 Mar 2017 CS01 Confirmation statement made on 14 February 2017 with updates
05 Dec 2016 AD01 Registered office address changed from 168 Whitecroft Road Birmingham Birmingham B26 3RG United Kingdom to 86C Water Street Birmingham West Midlands B3 1HL on 5 December 2016
15 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2016 AA Total exemption small company accounts made up to 30 November 2015
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2016 AD01 Registered office address changed from 168 Whitecroft Road Birmingham B26 3RG to 168 Whitecroft Road Birmingham Birmingham B26 3RG on 10 June 2016
10 Jun 2016 CH01 Director's details changed for Mr Wolfgang Baur on 10 June 2016
04 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
25 Feb 2016 AA01 Previous accounting period extended from 31 May 2015 to 30 November 2015
07 Jan 2016 TM02 Termination of appointment of Irene Elizabeth Baur as a secretary on 7 January 2016