BUSINESS TAX SOLUTIONS LIMITED

31 Snatchup 31 Snatchup, St. Albans, AL3 7HD, United Kingdom
StatusDISSOLVED
Company No.06521831
CategoryPrivate Limited Company
Incorporated03 Mar 2008
Age16 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 12 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ross findlater / 01/04/2009

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / louisa bareham / 01/04/2009

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 14 Nov 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Incorporation company

Date: 03 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIRECT AUTO FINANCE LIMITED

NO. 1,BRADFORD,BD1 2SU

Number:03412137
Status:ACTIVE
Category:Private Limited Company

KIWICOOL LIMITED

BOTTOM SHOP,LONDON,SE6 4NU

Number:11317383
Status:ACTIVE
Category:Private Limited Company

MCSB LTD

28 MOSBOROUGH HALL DRIVE,SHEFFIELD,S20 4UA

Number:08245255
Status:ACTIVE
Category:Private Limited Company

MOBICAR LTD

186 HENLEY ROAD,READING,RG4 5LN

Number:11306266
Status:ACTIVE
Category:Private Limited Company

P CLARK ASSOCIATES LIMITED

9 GRANGE ROAD,CATERHAM,CR3 6SH

Number:09340350
Status:ACTIVE
Category:Private Limited Company

PERPETUAL ALTRUISM LIMITED

2 ORDNANCE MEWS,LONDON,NW8 6PF

Number:11219425
Status:ACTIVE
Category:Private Limited Company

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