Advanced company searchLink opens in new window

B2S SERVICES LIMITED

Company number 06476719

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)
27 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2013 AA Total exemption small company accounts made up to 31 January 2013
16 May 2013 SOAS(A) Voluntary strike-off action has been suspended
23 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2013 DS01 Application to strike the company off the register
28 Nov 2012 AD01 Registered office address changed from The Quadrus Centre Woodstock Way Boldon Business Park Boldon Tyne and Wear NE35 9PF England on 28 November 2012
26 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
31 Jan 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
Statement of capital on 2012-01-31
  • GBP 3
31 Jan 2012 CH01 Director's details changed for Mr Edwin David Brown on 18 January 2012
14 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
04 Feb 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
04 Feb 2011 CH01 Director's details changed for Edwin David Brown on 18 January 2011
28 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
09 Feb 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Gary Brown on 18 January 2010
09 Feb 2010 CH01 Director's details changed for Mr Kevin Frederick Speight on 18 January 2010
09 Feb 2010 CH01 Director's details changed for Edwin David Brown on 18 January 2010
09 Feb 2010 CH03 Secretary's details changed for Kevin Frederick Speight on 18 January 2010
27 May 2009 AA Total exemption small company accounts made up to 31 January 2009
19 Jan 2009 363a Return made up to 18/01/09; full list of members
26 Sep 2008 287 Registered office changed on 26/09/2008 from 3 gilderdale, mount pleasant houghton-le-spring tyne & wear DH4 7QG
26 Feb 2008 88(2) Ad 18/01/08 gbp si 2@1=2 gbp ic 1/3
20 Feb 2008 288a New director appointed
20 Feb 2008 288a New director appointed
20 Feb 2008 288a New director appointed