BSS (YORKSHIRE) LIMITED

2 Cambrian Terrace, Saundersfoot, SA69 9ER, Wales
StatusDISSOLVED
Company No.10231172
CategoryPrivate Limited Company
Incorporated14 Jun 2016
Age7 years, 11 months, 4 days
JurisdictionEngland Wales
Dissolution30 Aug 2022
Years1 year, 8 months, 19 days

SUMMARY

BSS (YORKSHIRE) LIMITED is an dissolved private limited company with number 10231172. It was incorporated 7 years, 11 months, 4 days ago, on 14 June 2016 and it was dissolved 1 year, 8 months, 19 days ago, on 30 August 2022. The company address is 2 Cambrian Terrace, Saundersfoot, SA69 9ER, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 30 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Address

Type: AD01

New address: 2 Cambrian Terrace Saundersfoot SA69 9ER

Change date: 2021-11-29

Old address: 236 Henleaze Road Henleaze Bristol BS9 4NG England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2020

Action Date: 13 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Colin Thompson

Change date: 2020-05-13

Documents

View document PDF

Change person director company with change date

Date: 13 May 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kim Frances Thompson

Change date: 2020-05-13

Documents

View document PDF

Change person director company with change date

Date: 13 May 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Thompson

Change date: 2020-05-13

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2020

Action Date: 13 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-13

Psc name: Mrs Kim Frances Thompson

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2020

Action Date: 13 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Colin Thompson

Change date: 2020-05-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Kim Frances Thompson

Change date: 2020-05-13

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2020

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-31

Officer name: Mrs Kim Frances Thompson

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2020

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-31

Officer name: Mr Colin Thompson

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Address

Type: AD01

New address: 236 Henleaze Road Henleaze Bristol BS9 4NG

Change date: 2018-06-21

Old address: New Haven Cottage Well Head Mews Chapelthorpe Wakefield WF4 3JG United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 14 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kim Frances Thompson

Notification date: 2016-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 14 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Colin Thompson

Notification date: 2016-06-14

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kim Frances Thompson

Appointment date: 2016-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-15

Officer name: Mr Colin Thompson

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2016

Action Date: 15 Jun 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-06-15

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Jun 2016

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-15

Officer name: Mrs Kim Frances Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2016-06-14

Documents

View document PDF

Incorporation company

Date: 14 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESIDE, MENTAL HEALTH COMMUNITY PROJECT LTD

3 BIRKBECK STREET,LONDON,E2 6JY

Number:06819177
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BRAINPOWER EDUCATION LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10765085
Status:ACTIVE
Category:Private Limited Company

DAWN SUMMIT LIMITED

OFFICE C, MAPLE BARN,UCKFIELD,TN22 5QD

Number:10411138
Status:ACTIVE
Category:Private Limited Company

DWM TRANS LTD

30 RAPHAEL CLOSE,BASINGSTOKE,RG21 3QT

Number:11453278
Status:ACTIVE
Category:Private Limited Company

FOX RESOURCING LTD

38C HIGH STREET,CORBY,NN17 1UX

Number:06297472
Status:ACTIVE
Category:Private Limited Company

HOME FARM (MINAL) LIMITED

THE FARMHOUSE RABLEY BARN,MARLBOROUGH,SN8 2LW

Number:03132480
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