Advanced company searchLink opens in new window

BUSINESS ONE CONSULTING LIMITED

Company number 06131652

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)
21 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2011 DS01 Application to strike the company off the register
19 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Feb 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
Statement of capital on 2011-02-28
  • GBP 2
14 May 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Clive Lightburn on 28 February 2010
01 Mar 2010 CH01 Director's details changed for Susan Anne Lightburn on 28 January 2010
18 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
11 Mar 2009 363a Return made up to 28/02/09; full list of members
16 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
16 Jul 2008 225 Accounting reference date extended from 29/02/2008 to 31/03/2008
29 Feb 2008 363a Return made up to 28/02/08; full list of members
29 Feb 2008 353 Location of register of members
29 Feb 2008 287 Registered office changed on 29/02/2008 from wharf lodge st nicholas' way bawtry doncaster south yorkshire DN10 6HB
29 Feb 2008 190 Location of debenture register
28 Feb 2008 288c Director's Change of Particulars / susan lightburn / 28/02/2008 / HouseName/Number was: , now: wharf lodge; Street was: wharf lodge, now: st nicholas way; Area was: saint nicholas way bawtry, now: bawtry
19 Jul 2007 287 Registered office changed on 19/07/07 from: the hart shaw building europa link sheffield business park sheffield S9 1XU
19 Jul 2007 288b Director resigned
19 Jul 2007 288b Secretary resigned
13 Jul 2007 288a New director appointed
13 Jul 2007 288a New secretary appointed;new director appointed
11 Jul 2007 MA Memorandum and Articles of Association
03 Jul 2007 CERTNM Company name changed hs (570) LIMITED\certificate issued on 03/07/07