BS 1002 LIMITED: Filings
Overview
| Company Name | BS 1002 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | NI028421 |
| Jurisdiction | Northern Ireland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BS 1002 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Oct 02, 2017 | 2 pages | 3.08(NI) | ||||||||||||||
Notice of ceasing to act as receiver or manager | 4 pages | RM02 | ||||||||||||||
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Apr 29, 2017 | 2 pages | 3.08(NI) | ||||||||||||||
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Apr 29, 2016 | 2 pages | 3.08(NI) | ||||||||||||||
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Apr 29, 2015 | 2 pages | 3.08(NI) | ||||||||||||||
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Apr 29, 2014 | 2 pages | 3.08(NI) | ||||||||||||||
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Apr 29, 2013 | 2 pages | 3.08(NI) | ||||||||||||||
Notice of ceasing to act as receiver or manager | 4 pages | RM02 | ||||||||||||||
Registered office address changed from * C/O Macaulay Wray 35 New Row Coleraine County Londonderry BT52 1AH* on May 10, 2012 | 2 pages | AD01 | ||||||||||||||
legacy | 3 pages | LQ01 | ||||||||||||||
Full accounts made up to Sep 30, 2010 | 16 pages | AA | ||||||||||||||
Termination of appointment of Martin Quinn as a director | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Malcolm James Scott on Feb 22, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Martin Joseph Quinn on Feb 22, 2012 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of David Scott as a director | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed dunalastair (ireland) LIMITED\certificate issued on 21/12/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Ross Hutchison as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Ross Hutchison as a secretary | 1 pages | TM02 | ||||||||||||||
Annual return made up to Apr 28, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Sep 30, 2009 | 17 pages | AA | ||||||||||||||
Appointment of Mr Ross John Hutchison as a secretary | 1 pages | AP03 | ||||||||||||||
Annual return made up to Apr 28, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
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