Advanced company searchLink opens in new window

BIS (POSTAL SERVICES ACT 2011) B COMPANY LIMITED

Company number 07970529

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2016 SOAS(A) Voluntary strike-off action has been suspended
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2016 DS01 Application to strike the company off the register
05 Aug 2016 TM01 Termination of appointment of Mark Francis Russell as a director on 5 August 2016
10 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
10 Mar 2016 CH01 Director's details changed for Mr Matthew William Livingston Toombs on 10 February 2016
04 Aug 2015 AA Full accounts made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
23 Dec 2014 TM01 Termination of appointment of Conrad David Smewing as a director on 1 September 2014
23 Dec 2014 AP01 Appointment of Matthew William Livingston Toombs as a director on 24 November 2014
20 Aug 2014 AP01 Appointment of Mr Michael James Harrison as a director on 19 August 2014
19 Aug 2014 AA Full accounts made up to 31 March 2014
11 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
30 Jul 2013 AA Full accounts made up to 31 March 2013
28 Feb 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
01 Jun 2012 AP01 Appointment of Conrad David Smewing as a director
24 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Apr 2012 TM01 Termination of appointment of Polly Payne as a director
28 Mar 2012 TM01 Termination of appointment of Ruth Hannant as a director
23 Mar 2012 AP04 Appointment of Nautilus Secretaries Limited as a secretary
21 Mar 2012 AA01 Current accounting period extended from 28 February 2013 to 31 March 2013
21 Mar 2012 AD01 Registered office address changed from Department for Business Innovation & Skills 1 Victoria Street London SW1H 0ET United Kingdom on 21 March 2012
29 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)