BUSINESS TAX SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 06521831 |
Category | Private Limited Company |
Incorporated | 03 Mar 2008 |
Age | 16 years, 1 month, 25 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 6 months, 22 days |
SUMMARY
BUSINESS TAX SOLUTIONS LIMITED is an dissolved private limited company with number 06521831. It was incorporated 16 years, 1 month, 25 days ago, on 03 March 2008 and it was dissolved 3 years, 6 months, 22 days ago, on 06 October 2020. The company address is 31 Snatchup 31 Snatchup, St. Albans, AL3 7HD, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 May 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 08 Mar 2020
Action Date: 03 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-03
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2019
Action Date: 03 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-03
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2018
Action Date: 03 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-03
Documents
Notification of a person with significant control
Date: 11 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ross William Findlater
Notification date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2017
Action Date: 13 Dec 2017
Category: Address
Type: AD01
New address: 31 Snatchup Redbourn St. Albans AL3 7HD
Old address: Spectrum House Dunstable Road Redbourn Herts AL3 7PR
Change date: 2017-12-13
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 03 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-03
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 03 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-03
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2015
Action Date: 03 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-03
Documents
Change person director company with change date
Date: 08 Mar 2015
Action Date: 03 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-03
Officer name: Ross William Findlater
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 02 Jun 2014
Action Date: 02 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-02
Old address: Spectrum House Dunstable Road Redbourn, St Albans Herts AL3 7PR
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 03 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-03
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2013
Action Date: 03 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-03
Documents
Change person director company with change date
Date: 30 Jan 2013
Action Date: 30 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ross William Findlater
Change date: 2013-01-30
Documents
Change person secretary company with change date
Date: 30 Jan 2013
Action Date: 30 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-01-30
Officer name: Louisa Alice Jane Bareham
Documents
Change registered office address company with date old address
Date: 30 Jan 2013
Action Date: 30 Jan 2013
Category: Address
Type: AD01
Old address: 29 Soothouse Spring Valley Road Industrial Estate St Albans Herts AL3 6PF
Change date: 2013-01-30
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 03 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-03
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2011
Action Date: 03 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-03
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2010
Action Date: 03 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-03
Documents
Change person secretary company with change date
Date: 07 Apr 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Louisa Alice Jane Bareham
Change date: 2010-03-31
Documents
Change person director company with change date
Date: 07 Apr 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-31
Officer name: Ross William Findlater
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/09; full list of members
Documents
Legacy
Date: 16 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ross findlater / 01/04/2009
Documents
Legacy
Date: 16 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / louisa bareham / 01/04/2009
Documents
Legacy
Date: 08 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 08/04/2009 from 11 mount keen stevenage herts SG1 6BP
Documents
Some Companies
NO. 1,BRADFORD,BD1 2SU
Number: | 03412137 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOTTOM SHOP,LONDON,SE6 4NU
Number: | 11317383 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 MOSBOROUGH HALL DRIVE,SHEFFIELD,S20 4UA
Number: | 08245255 |
Status: | ACTIVE |
Category: | Private Limited Company |
186 HENLEY ROAD,READING,RG4 5LN
Number: | 11306266 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GRANGE ROAD,CATERHAM,CR3 6SH
Number: | 09340350 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ORDNANCE MEWS,LONDON,NW8 6PF
Number: | 11219425 |
Status: | ACTIVE |
Category: | Private Limited Company |