B & S SERVICES LIMITED
Status | DISSOLVED |
Company No. | 02023565 |
Category | Private Limited Company |
Incorporated | 28 May 1986 |
Age | 38 years, 1 month, 11 days |
Jurisdiction | England Wales |
Dissolution | 01 Nov 2016 |
Years | 7 years, 8 months, 7 days |
SUMMARY
B & S SERVICES LIMITED is an dissolved private limited company with number 02023565. It was incorporated 38 years, 1 month, 11 days ago, on 28 May 1986 and it was dissolved 7 years, 8 months, 7 days ago, on 01 November 2016. The company address is 6 Manor Park Business Centre 6 Manor Park Business Centre, Cheltenham, GL51 9TX, Gloucestershire.
Company Fillings
Gazette dissolved voluntary
Date: 01 Nov 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Jul 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous extended
Date: 27 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Appoint person secretary company with name date
Date: 28 Jan 2015
Action Date: 13 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Gary John Stevens
Appointment date: 2014-10-13
Documents
Termination secretary company with name termination date
Date: 28 Jan 2015
Action Date: 13 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Linda Jane Stevens
Termination date: 2014-10-13
Documents
Termination director company with name termination date
Date: 28 Jan 2015
Action Date: 13 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Jane Stevens
Termination date: 2014-10-13
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 31 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-31
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2011
Action Date: 31 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2010
Action Date: 31 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 03 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 04 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 02 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 29 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 23 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 05 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 26 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 01 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 08 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Accounts with accounts type small
Date: 01 Aug 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 01 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/00; full list of members
Documents
Legacy
Date: 10 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 10/11/99 from: arle court hatherley lane cheltenham gloucestershire GL51 0TP
Documents
Legacy
Date: 19 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/99; no change of members
Documents
Accounts with accounts type small
Date: 28 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 01 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/98; full list of members
Documents
Legacy
Date: 16 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 16/09/98 from: carrick house lypiatt road cheltenham glos GL50 2QJ
Documents
Accounts with accounts type small
Date: 22 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 16 Sep 1997
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/97; full list of members
Documents
Accounts with accounts type small
Date: 01 Aug 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 26 Sep 1996
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/96; full list of members
Documents
Accounts with accounts type small
Date: 20 Jun 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 11 Sep 1995
Category: Annual-return
Type: 363x
Description: Return made up to 31/07/95; full list of members
Documents
Accounts with accounts type small
Date: 16 Jun 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 02 Aug 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 02 Aug 1994
Category: Annual-return
Type: 363x
Description: Return made up to 31/07/94; full list of members
Documents
Legacy
Date: 10 May 1994
Category: Address
Type: 287
Description: Registered office changed on 10/05/94 from: priory lodge london road cheltenham glos GL52 6HQ
Documents
Legacy
Date: 25 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/93; no change of members
Documents
Accounts with accounts type small
Date: 23 Jul 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 14 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/92; full list of members
Documents
Accounts with accounts type small
Date: 29 Jul 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 09 Mar 1992
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/91; no change of members
Documents
Accounts with accounts type small
Date: 17 Jul 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 24 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Legacy
Date: 10 Jan 1991
Category: Address
Type: 287
Description: Registered office changed on 10/01/91 from: 15 pembroke road clifton bristol
Documents
Accounts with accounts type full
Date: 27 Jun 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 30 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Accounts with accounts type full
Date: 30 Nov 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Legacy
Date: 23 Oct 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 24 Jul 1989
Action Date: 30 Sep 1987
Category: Accounts
Type: AA
Made up date: 1987-09-30
Documents
Legacy
Date: 23 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; no change of members
Documents
Legacy
Date: 24 Aug 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Legacy
Date: 24 Aug 1988
Category: Address
Type: 287
Description: Registered office changed on 24/08/88 from: rivergate house 70 redcliff street bristol BS1 6LS
Documents
Legacy
Date: 11 Aug 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jun 1987
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 30/09
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Certificate change of name company
Date: 30 Jun 1986
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kersleyville LIMITED\certificate issued on 30/06/86
Documents
Legacy
Date: 18 Jun 1986
Category: Address
Type: 287
Description: Registered office changed on 18/06/86 from: 110 whitchurch road cardiff CF4 3LY south glamorgan
Documents
Legacy
Date: 18 Jun 1986
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 18 Jun 1986
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 18 Jun 1986
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Certificate incorporation
Date: 28 May 1986
Category: Incorporation
Sub Category: Certificate
Type: CERTINC
Documents
Some Companies
LYTHE BIRKS,LANCASTER,LA2 8EZ
Number: | 06912750 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANDA HOSPITALITY LEAMINGTON LIMITED
2 WHEELEYS ROAD,BIRMINGHAM,B15 2LD
Number: | 09918879 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
NORTH LONDON ELECTRICAL LIMITED
31 THE SPINNEY,WATFORD,WD17 4QF
Number: | 10565505 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSHDEN & HIGHAM COMMUNITY BOXING CLUB LTD
THE WAREHOUSE,RUSHDEN,NN10 6DD
Number: | 11385017 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 GARTH AVENUE,SELBY,YO8 5RP
Number: | 11894974 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP06138R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |