Advanced company searchLink opens in new window

BRISTOL SHELTERED ACCOMMODATION & SUPPORT LIMITED

Company number 07173061

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 2023 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2023 WU15 Notice of final account prior to dissolution
25 Nov 2022 WU07 Progress report in a winding up by the court
09 Nov 2021 WU07 Progress report in a winding up by the court
18 Nov 2020 AD01 Registered office address changed from The Conifers Filton Road Hambrook Bristol BS16 1QG to 3 the Courtyard Woodlands Bradley Stoke Bristol BS32 4NQ on 18 November 2020
21 Oct 2020 WU07 Progress report in a winding up by the court
01 Nov 2019 AD01 Registered office address changed from Wick House Wick Road Bristol BS4 4HW to The Conifers Filton Road Hambrook Bristol BS16 1QG on 1 November 2019
31 Oct 2019 WU04 Appointment of a liquidator
31 Oct 2019 COCOMP Order of court to wind up
10 Jul 2019 TM01 Termination of appointment of Philippe Clark as a director on 31 March 2019
10 Jul 2019 TM01 Termination of appointment of Reginald John Ison as a director on 30 June 2019
29 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
21 Mar 2019 AP01 Appointment of Mr Alex Leigh Chewins as a director on 19 March 2019
19 Mar 2019 AP01 Appointment of Ms Lisa Maggs as a director on 19 March 2019
04 Jan 2019 AA Full accounts made up to 31 March 2018
05 Nov 2018 TM01 Termination of appointment of Philip Geoffrey Barnett as a director on 5 November 2018
28 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
28 Mar 2018 TM01 Termination of appointment of Noelle Holland as a director on 1 December 2017
05 Jan 2018 AA Full accounts made up to 31 March 2017
09 May 2017 CH01 Director's details changed for Mr Reginald John Ison on 9 May 2017
09 May 2017 CS01 Confirmation statement made on 27 March 2017 with updates
07 Apr 2017 TM01 Termination of appointment of Richard Charles Cook as a director on 15 March 2017
10 Jan 2017 AA Full accounts made up to 31 March 2016
02 Jun 2016 AR01 Annual return made up to 27 March 2016 no member list
02 Jun 2016 CH01 Director's details changed for Ms Noelle Holland on 1 January 2016