Advanced company searchLink opens in new window

BK & S LTD

Company number 08920342

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)
15 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 29 September 2022
14 Oct 2021 AD01 Registered office address changed from Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom to Coopers House Intake Lane Ossett WF5 0RG on 14 October 2021
05 Oct 2021 LIQ02 Statement of affairs
05 Oct 2021 600 Appointment of a voluntary liquidator
05 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-30
05 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
21 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
21 Dec 2019 CS01 Confirmation statement made on 21 December 2019 with no updates
18 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
21 Dec 2018 AD01 Registered office address changed from Desai & Co Accountants, Desai House, 9-13 Holbrook Lane Coventry CV6 4AD to Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD on 21 December 2018
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with no updates
16 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
21 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with updates
21 Dec 2017 TM01 Termination of appointment of Bhavinkumar Jayantibhai Patel as a director on 1 April 2017
25 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
02 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
26 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
02 Feb 2015 AP01 Appointment of Mr Narendrakumar Haribhai Patel as a director on 3 March 2014
03 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-03
  • GBP 100