B. S. TECH LIMITED

5a Church Street 5a Church Street, Leeds, LS26 8RE, Yorkshire
StatusDISSOLVED
Company No.05982121
CategoryPrivate Limited Company
Incorporated30 Oct 2006
Age17 years, 7 months, 16 days
JurisdictionEngland Wales
Dissolution20 Apr 2021
Years3 years, 1 month, 25 days

SUMMARY

B. S. TECH LIMITED is an dissolved private limited company with number 05982121. It was incorporated 17 years, 7 months, 16 days ago, on 30 October 2006 and it was dissolved 3 years, 1 month, 25 days ago, on 20 April 2021. The company address is 5a Church Street 5a Church Street, Leeds, LS26 8RE, Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 19 Feb 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-16

Officer name: Balwant Singh Chodha

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-30

Made up date: 2020-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-08

Psc name: Tajinder Singh Chodha

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2020

Action Date: 16 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-16

Psc name: Balwant Singh Chodha

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tajinder Singh Chodha

Appointment date: 2020-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2012

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2010

Action Date: 02 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Gurdev Kaur Chodha

Change date: 2010-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 30 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-30

Documents

View document PDF

Change person secretary company with change date

Date: 17 Nov 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Gurdev Kaur Chodha

Change date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-30

Officer name: Balwant Singh Chodha

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 07/01/07 from: 5A church street woodlesford leeds LS26 8RE

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/11/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Incorporation company

Date: 30 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JCLIFTON CREATIVE LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11153802
Status:ACTIVE
Category:Private Limited Company

MESH GLASGOW C.I.C.

23 23 ANNANDALE STREET,GLASGOW,G42 7AJ

Number:SC567034
Status:ACTIVE
Category:Community Interest Company

P-G DRAPES LIMITED

UNIT A,WAKEFIELD,WF1 5QU

Number:04600728
Status:ACTIVE
Category:Private Limited Company

ROUND 12 PROMOTIONS LTD

OFFICE 3, UNIT 17,LISBURN,BT27 5QB

Number:NI653480
Status:ACTIVE
Category:Private Limited Company

SECURITY SERVICES NORTH WEST LTD.

DEESIDE ENTERPRISE CENTRE ROWLEYS DRIVE,DEESIDE,CH5 1PP

Number:04150756
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STRAWBERRY COURT MANAGEMENT CO. LIMITED

BEEHIVE COTTAGE,MAIN STREET PICKWELL,LE14 2QJ

Number:02936391
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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