Advanced company searchLink opens in new window

BHASKAR LIMITED

Company number 07702373

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2017 DS01 Application to strike the company off the register
28 Sep 2017 SH20 Statement by Directors
28 Sep 2017 SH19 Statement of capital on 28 September 2017
  • GBP 0.10
28 Sep 2017 CAP-SS Solvency Statement dated 27/09/17
28 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 27/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
17 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with updates
24 Jan 2017 CH01 Director's details changed for Mr Robert James Skinner on 24 January 2017
07 Oct 2016 TM01 Termination of appointment of Ocs Services Limited as a director on 6 October 2016
07 Oct 2016 AP01 Appointment of Mr Robert James Skinner as a director on 6 October 2016
21 Sep 2016 AA Full accounts made up to 31 December 2015
21 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
01 Jun 2016 CH03 Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016
24 May 2016 AP03 Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016
19 May 2016 TM02 Termination of appointment of Karen Ward as a secretary on 16 May 2016
13 Jan 2016 SH20 Statement by Directors
13 Jan 2016 SH19 Statement of capital on 13 January 2016
  • GBP 105.19
13 Jan 2016 CAP-SS Solvency Statement dated 12/11/15
13 Jan 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled. Distribution of £2,299,094.18 be declared 12/11/2015
04 Oct 2015 AA Accounts for a small company made up to 31 December 2014
05 Aug 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 19,301.13
29 Jun 2015 TM02 Termination of appointment of Nicola Board as a secretary on 16 June 2015
29 Jun 2015 AP03 Appointment of Karen Ward as a secretary on 16 June 2015
15 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association