Advanced company searchLink opens in new window

BS2 (2011) LIMITED

Company number 07540482

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)
02 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2021 DS01 Application to strike the company off the register
08 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
22 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
12 Sep 2019 AA Full accounts made up to 31 December 2018
04 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
24 Sep 2018 AA Full accounts made up to 31 December 2017
05 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
20 Jun 2017 AA Full accounts made up to 31 December 2016
27 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
29 Sep 2016 AA Full accounts made up to 31 December 2015
23 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
01 Jul 2015 AP01 Appointment of Mr Mark Smith as a director on 1 June 2015
01 Jul 2015 AP01 Appointment of Mr Stephen Philip William Govier as a director on 1 June 2015
01 Jul 2015 TM01 Termination of appointment of David Frederick Sands as a director on 1 June 2015
01 Jul 2015 TM01 Termination of appointment of Stephen George Thomas Fareham as a director on 1 June 2015
01 Jul 2015 AA Full accounts made up to 31 December 2014
23 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
16 Jul 2014 AA Full accounts made up to 31 December 2013
07 May 2014 CH01 Director's details changed for Mr Trevor Michael Taylor on 6 May 2014
26 Feb 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
25 Sep 2013 AA Full accounts made up to 31 December 2012
25 Feb 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders