Advanced company searchLink opens in new window

BST & SONS LIMITED

Company number 10720156

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)
01 Jun 2024 WU07 Progress report in a winding up by the court
24 May 2023 WU07 Progress report in a winding up by the court
20 May 2022 WU07 Progress report in a winding up by the court
27 May 2021 WU07 Progress report in a winding up by the court
21 Aug 2020 WU07 Progress report in a winding up by the court
24 Apr 2019 AD01 Registered office address changed from Unit 9 Long Acre Birmingham B7 5JD England to 3 Field Court London WC1R 5EF on 24 April 2019
18 Apr 2019 WU04 Appointment of a liquidator
26 Feb 2019 COCOMP Order of court to wind up
10 Jan 2019 AP01 Notice of removal of a director
11 Dec 2018 AD01 Registered office address changed from 31 Victoria Street London SW1H 0EX England to Unit 9 Long Acre Birmingham B7 5JD on 11 December 2018
27 Nov 2018 AD01 Registered office address changed from Unit 9 Long Acre Birmingham B7 5JD United Kingdom to 31 Victoria Street London SW1H 0EX on 27 November 2018
24 Nov 2018 TM01 Termination of appointment of Kishan Singh Swali as a director on 9 October 2018
24 Nov 2018 PSC07 Cessation of Kishan Singh Swali as a person with significant control on 9 October 2018
10 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2018 PSC01 Notification of Kishan Singh Swali as a person with significant control on 9 October 2018
09 Oct 2018 AP01 Appointment of Mr Kishan Singh Swali as a director on 9 October 2018
09 Oct 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
28 Aug 2018 TM01 Termination of appointment of Kishan Swali as a director on 1 December 2017
28 Aug 2018 PSC07 Cessation of Kishan Swali as a person with significant control on 1 January 2018
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2018 AD01 Registered office address changed from Unit 2 Phoenix Business Park, Avenue Close Birmingham B7 4NU United Kingdom to Unit 9 Long Acre Birmingham B7 5JD on 20 April 2018
21 Sep 2017 TM01 Termination of appointment of Lincoln Johnson as a director on 21 September 2017
08 Aug 2017 AD01 Registered office address changed from No 1 Shaw Road Dudley DY2 8TP United Kingdom to Unit 2 Phoenix Business Park, Avenue Close Birmingham B7 4NU on 8 August 2017
03 Jul 2017 AD01 Registered office address changed from Numberdar Court 301-303 Alum Rock Road Birmingham B8 3BJ England to No 1 Shaw Road Dudley DY2 8TP on 3 July 2017