Advanced company searchLink opens in new window

B S & L CONSULTANCY LIMITED

Company number 05802290

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2020 DS01 Application to strike the company off the register
09 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
12 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
07 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
19 Jun 2017 CS01 Confirmation statement made on 2 May 2017 with updates
02 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
25 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 200
18 Jan 2016 AP01 Appointment of Larice Caron Shaw as a director on 1 January 2016
07 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
20 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 200
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
14 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 200
25 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
11 Nov 2013 CERTNM Company name changed n & p financial services LIMITED\certificate issued on 11/11/13
  • RES15 ‐ Change company name resolution on 2013-11-11
  • NM01 ‐ Change of name by resolution
17 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
17 May 2013 CH01 Director's details changed for Barry Shaw on 1 April 2013
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
09 May 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
24 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
18 Jan 2012 TM02 Termination of appointment of David Finn as a secretary
01 Sep 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 May 2011