- Company Overview for BK & S LTD (08920342)
- Filing history for BK & S LTD (08920342)
- People for BK & S LTD (08920342)
- Insolvency for BK & S LTD (08920342)
- More for BK & S LTD (08920342)
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
|
|
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
|
|
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
|
|
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
|