B & C BUSINESS SOLUTIONS LIMITED

Cherry Tree House Number 19 Manor Drive Cherry Tree House Number 19 Manor Drive, Newark, NG23 5GZ, Nottinghamshire
StatusDISSOLVED
Company No.05381071
CategoryPrivate Limited Company
Incorporated02 Mar 2005
Age19 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution26 Sep 2017
Years6 years, 9 months, 12 days

SUMMARY

B & C BUSINESS SOLUTIONS LIMITED is an dissolved private limited company with number 05381071. It was incorporated 19 years, 4 months, 6 days ago, on 02 March 2005 and it was dissolved 6 years, 9 months, 12 days ago, on 26 September 2017. The company address is Cherry Tree House Number 19 Manor Drive Cherry Tree House Number 19 Manor Drive, Newark, NG23 5GZ, Nottinghamshire.



Company Fillings

Gazette dissolved voluntary

Date: 26 Sep 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jul 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jun 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Jan 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 02 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 02 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-02

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-02

Officer name: Mr Andrew Hamilton Ralls

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-02

Officer name: Mr Andrew Martin Dyson

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-02

Officer name: Mrs Susan Caroline Dyson

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Mrs Claire Elizabeth Ralls

Documents

View document PDF

Change person secretary company with change date

Date: 05 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-03-02

Officer name: Mrs Susan Caroline Dyson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 02 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 02 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-02

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2013

Action Date: 02 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-02

Officer name: Claire Elizabeth Ralls

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2013

Action Date: 04 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-04

Officer name: Susan Caroline Dyson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2012

Action Date: 01 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-01

Old address: 3 Newton Park Long Bennington Newark Nottinghamshire NG23 5FE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 02 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2011

Action Date: 02 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2010

Action Date: 02 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/08; full list of members; amend

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Resolution

Date: 15 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/06 to 31/05/06

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 02/06/05 from: st mathews house 6 sherwood rise nottingham NG7 6JP

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 20/05/05--------- £ si 50@1=50 £ ic 50/100

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 13/05/05--------- £ si 49@1=49 £ ic 1/50

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 09/03/05 from: 46 syon lane isleworth middlesex TW7 5NQ

Documents

View document PDF

Incorporation company

Date: 02 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHAGRANGE LIMITED

MERRIVALE FARM,LEDBURY,HR8 2RN

Number:02011585
Status:ACTIVE
Category:Private Limited Company

DUNSBY ASSOCIATES INSURANCE BROKERS LIMITED

GRANVILLE HOUSE,WOLVERHAMPTON,WV1 4SB

Number:09676327
Status:ACTIVE
Category:Private Limited Company

KELVIN AND CLYDE LIMITED

FLAT 3/2, 170 WILTON STREET,GLASGOW,G20 6BS

Number:SC442535
Status:ACTIVE
Category:Private Limited Company

M & G HARRIS WOLVERHAMPTON LIMITED

TAGG FARM KIDDERMINSTER ROAD,KIDDERMINSTER,DY10 4RA

Number:07289689
Status:ACTIVE
Category:Private Limited Company

ML ENGINEERING CONSULTING LTD

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11405290
Status:ACTIVE
Category:Private Limited Company

MP SIMPLE CONSULTING LIMITED

232A NORTHOLT ROAD,HARROW,HA2 8DU

Number:11419345
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source