About

Registered Number: 06917389
Date of Incorporation: 28/05/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: Drake House, Gadbrook Park, Northwich, Cheshire, CW9 7RA

 

Based in Cheshire, Business Solutions Uk Ltd was established in 2009, it's status is listed as "Dissolved". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Adam 28 May 2009 18 October 2011 1
BERRY, Nicola 28 May 2009 18 October 2011 1
SHARMAN, Michael 01 May 2011 08 March 2013 1
WADSWORTH, Christopher William 13 June 2010 23 January 2011 1
WADSWORTH, Tracey 01 July 2010 23 January 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 19 December 2019
AA - Annual Accounts 16 December 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 20 March 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 27 June 2013
SH06 - Notice of cancellation of shares 10 April 2013
SH03 - Return of purchase of own shares 10 April 2013
SH01 - Return of Allotment of shares 04 April 2013
TM01 - Termination of appointment of director 13 March 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 22 June 2012
TM01 - Termination of appointment of director 22 June 2012
TM01 - Termination of appointment of director 22 June 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 03 June 2011
AP01 - Appointment of director 31 May 2011
TM01 - Termination of appointment of director 23 February 2011
TM01 - Termination of appointment of director 23 February 2011
AA - Annual Accounts 21 January 2011
AP01 - Appointment of director 24 July 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AP01 - Appointment of director 14 June 2010
SH01 - Return of Allotment of shares 14 June 2010
AA01 - Change of accounting reference date 24 May 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 September 2009
123 - Notice of increase in nominal capital 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
NEWINC - New incorporation documents 28 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.