BADLEY GREEN FARM LIMITED

Brenleen The Lane Brenleen The Lane, Ipswich, IP6 8QR, Suffolk
StatusDISSOLVED
Company No.00775482
CategoryPrivate Limited Company
Incorporated30 Sep 1963
Age60 years, 7 months, 17 days
JurisdictionEngland Wales
Dissolution29 Sep 2015
Years8 years, 7 months, 18 days

SUMMARY

BADLEY GREEN FARM LIMITED is an dissolved private limited company with number 00775482. It was incorporated 60 years, 7 months, 17 days ago, on 30 September 1963 and it was dissolved 8 years, 7 months, 18 days ago, on 29 September 2015. The company address is Brenleen The Lane Brenleen The Lane, Ipswich, IP6 8QR, Suffolk.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jun 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jun 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2014

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-01

Officer name: Jens Henrik Christensen

Documents

View document PDF

Change person secretary company with change date

Date: 13 Feb 2014

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-05-01

Officer name: Debra Ann Christensen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2013

Action Date: 03 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-03

Officer name: Jens Henrik Christensen

Documents

View document PDF

Change person secretary company with change date

Date: 14 Feb 2013

Action Date: 03 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-02-03

Officer name: Debra Ann Christensen

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2013

Action Date: 03 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-03

Officer name: John Christensen

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Debra Ann Christensen

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jens Henrik Christensen

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jan 2013

Action Date: 05 Jan 2013

Category: Address

Type: AD01

Old address: C/O Cullimore Dutton 20 White Friars Chester CH1 1XS

Change date: 2013-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Monkland

Documents

View document PDF

Termination secretary company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Cummings

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 03 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 26 Jul 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2011

Action Date: 03 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2010

Action Date: 03 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-03

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-03

Officer name: John Christensen

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-03

Officer name: George Michael Monkland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 30/03/2009 from c/o birch collimore friars 20 white friars chester CH1 1XS

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/01; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 25 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/98; no change of members

Documents

View document PDF

Legacy

Date: 23 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 01 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 08 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/94; no change of members

Documents

View document PDF

Legacy

Date: 09 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 16/01/92; no change of members

Documents

View document PDF

Legacy

Date: 21 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 27 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 16/01/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 06 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 05/01/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 1988

Category: Annual-return

Type: 363

Description: Return made up to 06/11/87; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 1987

Category: Annual-return

Type: 363

Description: Return made up to 02/10/86; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 1987

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with made up date

Date: 21 Dec 1982

Action Date: 31 Mar 1982

Category: Accounts

Type: AA

Made up date: 1982-03-31

Documents

View document PDF


Some Companies

ARMOREL LONDON LIMITED

9 ST GEORGE'S YARD,FARNHAM,GU9 7LW

Number:09603618
Status:ACTIVE
Category:Private Limited Company

FITZHARDINGE CAPITAL LIMITED

12 HICKES HOUSE,LONDON,NW6 4RP

Number:08128566
Status:ACTIVE
Category:Private Limited Company

HEATHCOTE PLUMBING AND HEATING LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:07400441
Status:ACTIVE
Category:Private Limited Company

PARAMOUNT SURVEYORS LIMITED

41 CHESHIRE STREET,MARKET DRAYTON,TF9 1PH

Number:06060890
Status:ACTIVE
Category:Private Limited Company

RECALL FIRE & SECURITY LTD

RECALL FIRE & SECURITY LTD MORVEN TRADING ESTATE,ST. AUSTELL,PL25 4PP

Number:11099194
Status:ACTIVE
Category:Private Limited Company

TENDRONAS LIMITED

OLD TOTE BUILDINGS EXETER RACECOURSE,EXETER,EX6 7XS

Number:07041024
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