Advanced company searchLink opens in new window

BJAS LIMITED

Company number 06755083

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)
23 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 6 September 2018
15 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 6 September 2017
26 Sep 2016 4.20 Statement of affairs with form 4.19
26 Sep 2016 600 Appointment of a voluntary liquidator
26 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-07
07 Sep 2016 AD01 Registered office address changed from 102 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN to Saxon House Saxon Way Cheltenham GL52 6QX on 7 September 2016
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2016 DS01 Application to strike the company off the register
01 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
11 Jan 2016 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3
11 Jan 2016 CH01 Director's details changed for Mr Robert Charles Jones on 1 January 2015
08 Jan 2016 CH01 Director's details changed for Mr Robert Charles Jones on 23 June 2015
08 Jan 2016 AD01 Registered office address changed from 4 Chapel Lane Rixton Warrington WA3 6HG to 102 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN on 8 January 2016
29 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
24 Nov 2014 AR01 Annual return made up to 21 November 2014
Statement of capital on 2014-11-24
  • GBP 3
14 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
22 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 3
03 Jul 2013 AP01 Appointment of Mr Gareth Oliver Jones as a director
26 Jan 2013 AA Total exemption small company accounts made up to 30 November 2012
26 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
02 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
04 Dec 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
13 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010