BSS CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BSS CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02805108

Incorporation date

30/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1993)
dot icon18/05/2024
Final Gazette dissolved following liquidation
dot icon18/02/2024
Return of final meeting in a creditors' voluntary winding up
dot icon04/12/2023
Liquidators' statement of receipts and payments to 2023-03-28
dot icon26/07/2023
Registered office address changed from C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2023-07-26
dot icon06/04/2022
Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom to C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN on 2022-04-06
dot icon06/04/2022
Statement of affairs
dot icon06/04/2022
Appointment of a voluntary liquidator
dot icon06/04/2022
Resolutions
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/06/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/06/2019
Compulsory strike-off action has been discontinued
dot icon18/06/2019
First Gazette notice for compulsory strike-off
dot icon14/06/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon03/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon24/03/2016
Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 2016-03-24
dot icon22/03/2016
Director's details changed for Gary Neil Livesey on 2016-03-22
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon02/02/2015
Termination of appointment of Carol Livesey as a secretary on 2015-01-31
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/06/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon04/04/2013
Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 2013-04-04
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon30/11/2010
Statement of capital following an allotment of shares on 2010-10-20
dot icon07/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon14/04/2010
Director's details changed for Gary Neil Livesey on 2010-03-29
dot icon24/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/05/2009
Return made up to 30/03/09; full list of members
dot icon25/04/2008
Return made up to 30/03/08; full list of members
dot icon13/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/04/2007
Return made up to 30/03/07; full list of members
dot icon31/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/03/2006
Return made up to 30/03/06; full list of members
dot icon15/06/2005
Return made up to 30/03/05; full list of members
dot icon25/04/2005
Registered office changed on 25/04/05 from: 42-44 chorley new road bolton lancashire BL1 4AP
dot icon11/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/04/2005
Return made up to 30/03/04; full list of members
dot icon17/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/07/2003
Return made up to 30/03/03; full list of members
dot icon27/06/2003
Accounts for a small company made up to 2002-12-31
dot icon06/10/2002
Accounts for a small company made up to 2001-12-31
dot icon10/04/2002
Return made up to 30/03/02; full list of members
dot icon03/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon02/04/2001
Return made up to 30/03/01; full list of members
dot icon18/04/2000
Accounts for a small company made up to 1999-12-31
dot icon29/10/1999
Accounts for a small company made up to 1998-12-31
dot icon19/04/1999
Return made up to 30/03/99; no change of members
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon08/04/1998
Return made up to 30/03/98; no change of members
dot icon15/10/1997
Accounts for a small company made up to 1996-12-31
dot icon11/04/1997
Return made up to 30/03/97; full list of members
dot icon25/10/1996
Accounts for a small company made up to 1995-12-31
dot icon13/04/1996
Return made up to 30/03/96; no change of members
dot icon25/10/1995
Accounts for a small company made up to 1994-12-31
dot icon07/04/1995
Return made up to 30/03/95; no change of members
dot icon03/11/1994
Accounts for a small company made up to 1993-12-31
dot icon15/06/1994
Return made up to 30/03/94; full list of members
dot icon18/06/1993
Accounting reference date notified as 31/12
dot icon15/06/1993
Certificate of change of name
dot icon18/04/1993
Memorandum and Articles of Association
dot icon18/04/1993
Registered office changed on 18/04/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon18/04/1993
Director resigned;new director appointed
dot icon18/04/1993
Secretary resigned;new secretary appointed
dot icon18/04/1993
Resolutions
dot icon30/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BSS CONSTRUCTION LIMITED

BSS CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 30/03/1993 with the registered office located at C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BD. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BSS CONSTRUCTION LIMITED?

toggle

BSS CONSTRUCTION LIMITED is currently Dissolved. It was registered on 30/03/1993 and dissolved on 18/05/2024.

Where is BSS CONSTRUCTION LIMITED located?

toggle

BSS CONSTRUCTION LIMITED is registered at C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BD.

What does BSS CONSTRUCTION LIMITED do?

toggle

BSS CONSTRUCTION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BSS CONSTRUCTION LIMITED?

toggle

The latest filing was on 18/05/2024: Final Gazette dissolved following liquidation.