Company NameB2 Contract Solutions Limited
Company StatusDissolved
Company Number08135119
CategoryPrivate Limited Company
Incorporation Date9 July 2012(11 years, 10 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Daniel Baker
Date of BirthMarch 1989 (Born 35 years ago)
NationalityEnglish
StatusClosed
Appointed09 July 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5-9 Reeds Business Park
Balby Carr Bank
Doncaster
South Yorkshire
DN4 8DP

Contact

Websiteb2contractsolutions.co.uk
Telephone01302 367343
Telephone regionDoncaster

Location

Registered Address5-9 Reeds Business Park
Balby Carr Bank
Doncaster
South Yorkshire
DN4 8DP
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster

Shareholders

100 at £1Daniel Baker
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,805
Cash£60,103
Current Liabilities£97,156

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
16 November 2016Application to strike the company off the register (3 pages)
16 November 2016Application to strike the company off the register (3 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
13 July 2015Registered office address changed from Queens Road Design Centre B2 Contract Solutions Ltd Queens Road Doncaster South Yorkshire DN1 2NH to 5-9 Reeds Business Park Balby Carr Bank Doncaster South Yorkshire DN4 8DP on 13 July 2015 (2 pages)
13 July 2015Registered office address changed from Queens Road Design Centre B2 Contract Solutions Ltd Queens Road Doncaster South Yorkshire DN1 2NH to 5-9 Reeds Business Park Balby Carr Bank Doncaster South Yorkshire DN4 8DP on 13 July 2015 (2 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
21 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
21 July 2014Director's details changed for Mr Daniel Baker on 10 October 2013 (2 pages)
21 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
21 July 2014Director's details changed for Mr Daniel Baker on 10 October 2013 (2 pages)
23 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
1 August 2013Registered office address changed from Queens Road Design Centre Queens Road Doncaster South Yorkshire DN1 2NH England on 1 August 2013 (1 page)
1 August 2013Registered office address changed from Queens Road Design Centre Queens Road Doncaster South Yorkshire DN1 2NH England on 1 August 2013 (1 page)
1 August 2013Registered office address changed from Pinfold Lodge Station Road Doncaster DN3 1HA England on 1 August 2013 (1 page)
1 August 2013Registered office address changed from Pinfold Lodge Station Road Doncaster DN3 1HA England on 1 August 2013 (1 page)
1 August 2013Registered office address changed from Pinfold Lodge Station Road Doncaster DN3 1HA England on 1 August 2013 (1 page)
1 August 2013Registered office address changed from Queens Road Design Centre Queens Road Doncaster South Yorkshire DN1 2NH England on 1 August 2013 (1 page)
9 July 2012Incorporation (24 pages)
9 July 2012Incorporation (24 pages)