Advanced company searchLink opens in new window

BUSINESS APPLICATIONS SYSTEMS SOLUTIONS LTD

Company number 08741616

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)
05 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
05 Apr 2018 LIQ13 Return of final meeting in a members' voluntary winding up
15 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 5 February 2018
20 Feb 2017 AD01 Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ to 92 London Street Reading Berkshire RG1 4SJ on 20 February 2017
16 Feb 2017 4.70 Declaration of solvency
16 Feb 2017 600 Appointment of a voluntary liquidator
16 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-06
17 Jan 2017 SH01 Statement of capital following an allotment of shares on 6 January 2017
  • GBP 263,570
18 Dec 2016 AA Accounts for a dormant company made up to 30 June 2016
25 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
11 Jan 2016 AA01 Current accounting period shortened from 31 October 2016 to 30 June 2016
11 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
17 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
16 Nov 2015 AA Total exemption small company accounts made up to 31 October 2014
28 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2015 TM01 Termination of appointment of Christopher John Tossell as a director on 28 January 2015
22 Jan 2015 TM02 Termination of appointment of Mark Salmon as a secretary on 2 January 2015
17 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
26 Feb 2014 AP03 Appointment of Mr Mark Salmon as a secretary
26 Feb 2014 TM01 Termination of appointment of John Butler as a director
26 Feb 2014 AP01 Appointment of Mr Christopher John Tossell as a director
26 Feb 2014 AP01 Appointment of Mr Adam John Witherow Brown as a director
26 Feb 2014 AD01 Registered office address changed from Datum House Electra Way Crewe Cheshire CW1 6ZF United Kingdom on 26 February 2014
21 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-21
  • GBP 100