BS SERVICES HIGH PEAK LTD
Status | DISSOLVED |
Company No. | 04747161 |
Category | Private Limited Company |
Incorporated | 29 Apr 2003 |
Age | 21 years, 1 month, 3 days |
Jurisdiction | England Wales |
Dissolution | 26 Dec 2023 |
Years | 5 months, 7 days |
SUMMARY
BS SERVICES HIGH PEAK LTD is an dissolved private limited company with number 04747161. It was incorporated 21 years, 1 month, 3 days ago, on 29 April 2003 and it was dissolved 5 months, 7 days ago, on 26 December 2023. The company address is 6 Manchester Road, Buxton, SK17 6SB, England.
Company Fillings
Termination director company with name termination date
Date: 10 May 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-01
Officer name: David Parkes
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2023
Action Date: 06 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-06
Old address: 89 High Street West Glossop Derbyshire SK13 8EP
New address: 6 Manchester Road Buxton SK17 6SB
Documents
Accounts with accounts type dormant
Date: 13 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Certificate change of name company
Date: 02 Oct 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bakers solicitors LTD\certificate issued on 02/10/22
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Accounts with accounts type dormant
Date: 03 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 07 May 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Accounts with accounts type dormant
Date: 16 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Accounts with accounts type dormant
Date: 08 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 03 May 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Termination director company with name termination date
Date: 03 May 2019
Action Date: 20 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Baker
Termination date: 2019-04-20
Documents
Cessation of a person with significant control
Date: 03 May 2019
Action Date: 20 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-20
Psc name: Ian Baker
Documents
Notification of a person with significant control
Date: 03 May 2019
Action Date: 20 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kirsten Collings
Notification date: 2019-04-20
Documents
Notification of a person with significant control
Date: 03 May 2019
Action Date: 20 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Parkes
Notification date: 2019-04-20
Documents
Appoint person director company with name date
Date: 03 May 2019
Action Date: 20 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-20
Officer name: Mrs Kirsten Collings
Documents
Appoint person director company with name date
Date: 03 May 2019
Action Date: 20 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-20
Officer name: Mr David Parkes
Documents
Accounts with accounts type dormant
Date: 23 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Accounts with accounts type dormant
Date: 03 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Accounts with accounts type dormant
Date: 23 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Accounts with accounts type dormant
Date: 08 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Accounts with accounts type dormant
Date: 29 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 29 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-29
Documents
Termination secretary company with name
Date: 15 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Reis
Documents
Accounts with accounts type dormant
Date: 14 May 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change person secretary company with change date
Date: 28 May 2012
Action Date: 28 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-05-28
Officer name: Sarah Rels
Documents
Accounts with accounts type dormant
Date: 28 May 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 29 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-29
Documents
Accounts with accounts type dormant
Date: 31 May 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 29 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-29
Documents
Change person secretary company with change date
Date: 26 May 2011
Action Date: 26 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-05-26
Officer name: Sarah Rels
Documents
Accounts with accounts type dormant
Date: 24 Jul 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2010
Action Date: 29 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-29
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 29 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Baker
Change date: 2010-04-29
Documents
Accounts with accounts type dormant
Date: 28 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 19 May 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/08; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Dec 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 01 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/07; no change of members
Documents
Legacy
Date: 11 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/06; full list of members
Documents
Accounts with accounts type dormant
Date: 10 May 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Accounts with accounts type dormant
Date: 05 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 17 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/05; full list of members
Documents
Accounts with accounts type dormant
Date: 26 May 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 15 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/04; full list of members
Documents
Legacy
Date: 09 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 09/03/04 from: hallidays portland buildings 127-129 portland street manchester M1 4PZ
Documents
Legacy
Date: 17 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 17/06/03 from: portland buildings 127-129 portland street manchester M1 4PZ
Documents
Legacy
Date: 30 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AIGBURTH FOOD SUPPLIES LIMITED
48 - 52 PENNY LANE,LIVERPOOL,L18 1DG
Number: | 10569963 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
87 AUCKLAND AVENUE,HULL,HU6 7SH
Number: | 07862030 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE KENLEY,PURLEY,CR8 2HN
Number: | 06415499 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIT WELL AND CONNECTED LIMITED
10 ROWAN WAY,LITTLEHAMPTON,BN16 4FW
Number: | 09676803 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRASER CAMPBELL PAINTING & DECORATING LTD
C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 09265248 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELTA ACADEMY,WREXHAM,LL13 8UN
Number: | 11776839 |
Status: | ACTIVE |
Category: | Private Limited Company |