Advanced company searchLink opens in new window

BUSINESS TRADING SERVICES LIMITED

Company number 08070263

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)
24 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2019 AA Micro company accounts made up to 31 May 2018
26 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2019 CS01 Confirmation statement made on 14 October 2018 with no updates
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2018 AA Micro company accounts made up to 31 May 2017
13 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2018 CS01 Confirmation statement made on 14 October 2017 with no updates
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
26 Jan 2017 CS01 Confirmation statement made on 14 October 2016 with updates
11 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2016 AA Accounts for a dormant company made up to 31 May 2015
19 Feb 2016 AD01 Registered office address changed from Dept 793E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to PO Box 978 Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 19 February 2016
23 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2016 AR01 Annual return made up to 14 October 2015
Statement of capital on 2016-01-22
  • GBP 2
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2015 AD01 Registered office address changed from Dept 793 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 793E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 6 November 2015
15 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
15 Oct 2014 SH01 Statement of capital following an allotment of shares on 14 October 2014
  • GBP 2
14 Oct 2014 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 14 October 2014
14 Oct 2014 TM01 Termination of appointment of Cfs Secretaries Limited as a director on 13 October 2014
14 Oct 2014 AP01 Appointment of Mrs Raluca Elena Prundeanu as a director on 14 October 2014