Advanced company searchLink opens in new window

THEBUSINESSDESK LIMITED

Company number 06324067

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)
24 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
07 May 2015 2.24B Administrator's progress report to 10 March 2015
07 May 2015 2.24B Administrator's progress report to 10 April 2015
24 Apr 2015 2.35B Notice of move from Administration to Dissolution on 10 April 2015
26 Nov 2014 2.23B Result of meeting of creditors
05 Nov 2014 2.17B Statement of administrator's proposal
04 Nov 2014 2.16B Statement of affairs with form 2.14B
23 Sep 2014 AD01 Registered office address changed from Convention House St. Mary's Street Leeds LS9 7DP to 79 Caroline Street Birmingham B3 1UP on 23 September 2014
22 Sep 2014 2.12B Appointment of an administrator
04 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 282.99
01 Aug 2014 TM01 Termination of appointment of David John Parkin as a director on 31 July 2014
17 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
02 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
26 Jul 2013 AA Total exemption small company accounts made up to 31 July 2012
25 Jul 2013 AP01 Appointment of Mr. Mark Hales as a director
23 Jul 2013 TM01 Termination of appointment of Aidan Condie as a director
17 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jul 2013 SH01 Statement of capital following an allotment of shares on 4 July 2013
  • GBP 282.99
17 Jul 2013 SH06 Cancellation of shares. Statement of capital on 17 July 2013
  • GBP 266
17 Jul 2013 SH03 Purchase of own shares.
09 Jul 2013 MR01 Registration of charge 063240670002
04 Jun 2013 AP01 Appointment of Mr Aidan Scott Condie as a director
08 May 2013 TM01 Termination of appointment of Colin Glass as a director
08 May 2013 TM02 Termination of appointment of Melvyn Winburn as a secretary
09 Apr 2013 TM01 Termination of appointment of Christopher Jones as a director