BS 1002 LIMITED: Filings

  • Overview

    Company NameBS 1002 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI028421
    JurisdictionNorthern Ireland
    Date of Creation
    Date of Cessation

    What are the latest filings for BS 1002 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Oct 02, 2017

    2 pages3.08(NI)

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Apr 29, 2017

    2 pages3.08(NI)

    Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Apr 29, 2016

    2 pages3.08(NI)

    Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Apr 29, 2015

    2 pages3.08(NI)

    Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Apr 29, 2014

    2 pages3.08(NI)

    Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Apr 29, 2013

    2 pages3.08(NI)

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Registered office address changed from * C/O Macaulay Wray 35 New Row Coleraine County Londonderry BT52 1AH* on May 10, 2012

    2 pagesAD01

    legacy

    3 pagesLQ01

    Full accounts made up to Sep 30, 2010

    16 pagesAA

    Termination of appointment of Martin Quinn as a director

    1 pagesTM01

    Director's details changed for Mr Malcolm James Scott on Feb 22, 2012

    2 pagesCH01

    Director's details changed for Mr Martin Joseph Quinn on Feb 22, 2012

    2 pagesCH01

    Termination of appointment of David Scott as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed dunalastair (ireland) LIMITED\certificate issued on 21/12/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 21, 2011

    Change company name resolution on Dec 21, 2011

    RES15
    change-of-nameDec 21, 2011

    Change of name by resolution

    NM01

    Termination of appointment of Ross Hutchison as a secretary

    1 pagesTM02

    Termination of appointment of Ross Hutchison as a secretary

    1 pagesTM02

    Annual return made up to Apr 28, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2011

    Statement of capital on May 03, 2011

    • Capital: GBP 100
    SH01

    Full accounts made up to Sep 30, 2009

    17 pagesAA

    Appointment of Mr Ross John Hutchison as a secretary

    1 pagesAP03

    Annual return made up to Apr 28, 2010 with full list of shareholders

    5 pagesAR01

    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