BUSINESS SOURCE SOLUTIONS LTD: Filings
Overview
Company Name | BUSINESS SOURCE SOLUTIONS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07231103 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for BUSINESS SOURCE SOLUTIONS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 11 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Oct 10, 2024 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 10, 2023 | 11 pages | LIQ03 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Unit 6 Arkwright Court Commercial Road Darwen BB3 0FG England to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on Sep 21, 2022 | 2 pages | AD01 | ||||||||||
Termination of appointment of Joseph Andrew Blackmore Makepeace as a director on Apr 01, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 31, 2022 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Joseph Andrew Blackmore Makepeace as a director on Apr 01, 2021 | 2 pages | AP01 | ||||||||||
Change of details for Alpha Digital Networks Plc as a person with significant control on Mar 05, 2021 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Charles Martin Edwards as a director on Jul 20, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Notification of Alpha Digital Networks Plc as a person with significant control on Apr 07, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Christopher Lyons as a person with significant control on Apr 08, 2016 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Dec 30, 2019 | 10 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2019 to Dec 30, 2019 | 1 pages | AA01 | ||||||||||
Termination of appointment of Anthony Michael Fahey as a director on Dec 23, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ram Prakash Gupta as a director on Mar 26, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 41 Greek Street Stockport Cheshire SK3 8AX to Unit 6 Arkwright Court Commercial Road Darwen BB3 0FG on Mar 26, 2020 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0