Advanced company searchLink opens in new window

BUSINESS OVER HERE LIMITED

Company number 11735857

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 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 19 October 2023
03 Nov 2022 AD01 Registered office address changed from Pinetree Business Centre Durham Road Birtley Chester Le Street DH3 2TD England to C/O Insolvecy One Suite 2.03 1 Aire Street Leeds LS1 4PR on 3 November 2022
03 Nov 2022 LIQ02 Statement of affairs
03 Nov 2022 600 Appointment of a voluntary liquidator
03 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-20
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
14 Dec 2020 AA Micro company accounts made up to 31 December 2019
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
31 Oct 2019 TM01 Termination of appointment of Brian Jones as a director on 31 October 2019
31 Oct 2019 AP01 Appointment of Mr Barry Nelson as a director on 31 October 2019
31 Oct 2019 PSC01 Notification of Barry Nelson as a person with significant control on 31 October 2019
31 Oct 2019 PSC07 Cessation of Brian Jones as a person with significant control on 31 October 2019
25 Sep 2019 AD01 Registered office address changed from Osborne Villa Station Road Beamish County Durham DH9 6RN United Kingdom to Pinetree Business Centre Durham Road Birtley Chester Le Street DH3 2TD on 25 September 2019
20 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with updates
19 Sep 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Osborne Villa Station Road Beamish County Durham DH9 6RN on 19 September 2019
18 Sep 2019 AP01 Appointment of Mr Brian Jones as a director on 18 September 2019
18 Sep 2019 PSC01 Notification of Brian Jones as a person with significant control on 18 September 2019
18 Sep 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 18 September 2019
18 Sep 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 18 September 2019
18 Sep 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 18 September 2019
20 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted