BUSINESS SERVICES 56 LIMITED

03517070
CANDLER HOUSE TALBOT ROAD LEYLAND PRESTON PR25 2ZF

Documents

Documents
Date Category Description Pages
18 Aug 2015 gazette Gazette Dissolved Voluntary 1 Buy now
05 May 2015 gazette Gazette Notice Voluntary 1 Buy now
22 Apr 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Feb 2015 annual-return Annual Return 3 Buy now
23 Dec 2014 accounts Annual Accounts 5 Buy now
22 Aug 2014 change-of-name Certificate Change Of Name Company 3 Buy now
18 Mar 2014 annual-return Annual Return 3 Buy now
07 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Dec 2013 accounts Annual Accounts 9 Buy now
03 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Dec 2013 officers Termination of appointment of director (Gerard Watkinson) 1 Buy now
03 Dec 2013 officers Appointment of director (Mr John Keith Brockley) 2 Buy now
26 Feb 2013 annual-return Annual Return 3 Buy now
21 Dec 2012 accounts Annual Accounts 4 Buy now
07 Mar 2012 annual-return Annual Return 3 Buy now
07 Mar 2012 officers Termination of appointment of secretary (Gerard Watkinson) 1 Buy now
22 Dec 2011 accounts Annual Accounts 4 Buy now
11 Jul 2011 accounts Amended Accounts 3 Buy now
22 Mar 2011 annual-return Annual Return 4 Buy now
13 Dec 2010 accounts Annual Accounts 4 Buy now
18 Mar 2010 annual-return Annual Return 4 Buy now
17 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Dec 2009 officers Termination of appointment of director (Robert Thoburn) 2 Buy now
29 Oct 2009 accounts Annual Accounts 1 Buy now
26 Feb 2009 annual-return Return made up to 25/02/09; full list of members 4 Buy now
05 Dec 2008 officers Appointment terminated director john brockley 1 Buy now
07 Nov 2008 accounts Annual Accounts 1 Buy now
13 Aug 2008 annual-return Return made up to 25/02/08; no change of members 7 Buy now
29 Jan 2008 accounts Annual Accounts 1 Buy now
25 Oct 2007 officers New director appointed 2 Buy now
31 May 2007 annual-return Return made up to 25/02/07; full list of members 2 Buy now
30 Jan 2007 accounts Annual Accounts 1 Buy now
10 Nov 2006 officers New director appointed 2 Buy now
12 Jul 2006 officers Secretary resigned 2 Buy now
03 Jul 2006 officers New secretary appointed 2 Buy now
01 Jun 2006 officers Director resigned 1 Buy now
28 Feb 2006 annual-return Return made up to 25/02/06; full list of members 7 Buy now
30 Jan 2006 accounts Annual Accounts 1 Buy now
16 Mar 2005 annual-return Return made up to 25/02/05; full list of members 7 Buy now
19 Jan 2005 accounts Annual Accounts 1 Buy now
14 Jan 2005 officers New director appointed 2 Buy now
10 May 2004 annual-return Return made up to 25/02/04; full list of members 6 Buy now
27 Jan 2004 accounts Annual Accounts 1 Buy now
17 Feb 2003 annual-return Return made up to 25/02/03; full list of members 6 Buy now
20 Dec 2002 accounts Annual Accounts 1 Buy now
15 Feb 2002 annual-return Return made up to 25/02/02; full list of members 6 Buy now
23 Jan 2002 accounts Annual Accounts 1 Buy now
20 Feb 2001 annual-return Return made up to 25/02/01; full list of members 6 Buy now
29 Jan 2001 accounts Annual Accounts 1 Buy now
18 Oct 2000 annual-return Return made up to 25/02/00; full list of members; amend 8 Buy now
18 Oct 2000 officers New secretary appointed 2 Buy now
18 Oct 2000 officers Secretary resigned 1 Buy now
02 May 2000 accounts Amended Accounts 1 Buy now
29 Feb 2000 annual-return Return made up to 25/02/00; full list of members 6 Buy now
04 Jan 2000 accounts Annual Accounts 1 Buy now
05 Mar 1999 annual-return Return made up to 25/02/99; full list of members 6 Buy now
10 Dec 1998 accounts Accounting reference date extended from 28/02/99 to 31/03/99 1 Buy now
09 Jun 1998 address Registered office changed on 09/06/98 from: suite 13 occleshaw house worden lane leyland preston PR5 1EL 1 Buy now
25 Feb 1998 incorporation Incorporation Company 12 Buy now