BATTENFELD UK (HOLDINGS) LIMITED
Status | LIQUIDATION |
Company No. | 01914194 |
Category | Private Limited Company |
Incorporated | 16 May 1985 |
Age | 39 years, 17 days |
Jurisdiction | England Wales |
SUMMARY
BATTENFELD UK (HOLDINGS) LIMITED is an liquidation private limited company with number 01914194. It was incorporated 39 years, 17 days ago, on 16 May 1985. The company address is 1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Aug 2023
Action Date: 06 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-06-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Aug 2022
Action Date: 06 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-06
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change sail address company with new address
Date: 06 Jul 2021
Category: Address
Type: AD02
New address: 10 Norwich Street London EC4A 1BD
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-01
New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ
Old address: 10 Norwich Street London EC4A 1BD England
Documents
Liquidation voluntary declaration of solvency
Date: 30 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with updates
Date: 14 May 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Confirmation statement with updates
Date: 23 Mar 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Change account reference date company previous shortened
Date: 18 Dec 2020
Action Date: 29 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-12-30
New date: 2019-12-29
Documents
Change account reference date company current shortened
Date: 17 Dec 2020
Action Date: 29 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-12-30
New date: 2020-12-29
Documents
Capital allotment shares
Date: 15 Dec 2020
Action Date: 15 Jun 2020
Category: Capital
Type: SH01
Capital : 11,099,442 GBP
Date: 2020-06-15
Documents
Resolution
Date: 15 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 20 Feb 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type small
Date: 21 Jan 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 26 Sep 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-30
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Accounts with accounts type small
Date: 06 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Address
Type: AD01
New address: 10 Norwich Street London EC4A 1BD
Old address: Units 8 & 9 Bridgewater Close Hawksworth Trading Estate Swindon Wiltshire SN2 1ED
Change date: 2017-11-30
Documents
Accounts with accounts type small
Date: 07 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Accounts with accounts type full
Date: 05 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Appoint person director company with name date
Date: 05 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-01
Officer name: Mr Meinhard Josef Remberg
Documents
Termination director company with name termination date
Date: 05 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-01
Officer name: Ulrich Hallemeier
Documents
Accounts with accounts type full
Date: 17 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 29 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-29
Documents
Accounts with accounts type full
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 29 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-29
Documents
Accounts with accounts type full
Date: 03 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 29 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-29
Documents
Accounts with accounts type full
Date: 20 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2012
Action Date: 29 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-29
Documents
Accounts with accounts type full
Date: 05 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2011
Action Date: 29 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-29
Documents
Accounts with accounts type full
Date: 04 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2010
Action Date: 29 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-29
Documents
Termination director company with name
Date: 04 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christian Dorf
Documents
Appoint person director company with name
Date: 08 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ulrich Hallemeier
Documents
Capital allotment shares
Date: 10 Nov 2009
Action Date: 26 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-26
Capital : 7,716,756 GBP
Documents
Accounts with accounts type full
Date: 03 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/08; full list of members
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/07; full list of members
Documents
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 24 Feb 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/06; full list of members
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/05; full list of members
Documents
Accounts with accounts type full
Date: 25 Feb 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type full
Date: 25 Feb 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 11 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 11/02/04 from: suite 6 avon house hartlebury trading estate hartlebury worcestershire DY10 4JB
Documents
Legacy
Date: 06 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/04; full list of members
Documents
Accounts with accounts type full
Date: 29 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 27 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/03; full list of members
Documents
Legacy
Date: 15 Aug 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 15/08/02 from: kidderminster road berry hill industrial estate droitwich worcestershire WR9 9AY
Documents
Legacy
Date: 15 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/02; full list of members
Documents
Accounts with accounts type full
Date: 10 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 20 Mar 2002
Category: Capital
Type: 88(2)R
Description: Ad 25/10/99-27/06/00 £ si 3076756@1
Documents
Legacy
Date: 05 Mar 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 27/06/00
Documents
Legacy
Date: 06 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 06/02/02 from: 6 the valley centre gordon road high wycombe bucks HP13 6EQ
Documents
Accounts with accounts type full
Date: 20 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 26 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/01; full list of members
Documents
Legacy
Date: 13 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jan 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/01 to 31/12/00
Documents
Accounts with accounts type full
Date: 11 Sep 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 07 Aug 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 27/06/00
Documents
Resolution
Date: 07 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/00; full list of members
Documents
Legacy
Date: 10 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 29/06/99
Documents
Resolution
Date: 10 Feb 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 17 Aug 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 27 Jul 1999
Category: Capital
Type: 123
Description: Nc inc already adjusted 29/06/99
Documents
Resolution
Date: 27 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/99; no change of members
Documents
Accounts with accounts type full
Date: 18 Aug 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 18 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/98; full list of members
Documents
Accounts with accounts type full
Date: 25 Sep 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 27 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/97; no change of members
Documents
Accounts with accounts type full
Date: 27 Aug 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 21 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/96; no change of members
Documents
Accounts with accounts type full
Date: 30 Oct 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 06 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/95; full list of members
Documents
Accounts with accounts type full
Date: 05 Oct 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Accounts with accounts type full
Date: 05 Apr 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 15 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/94; no change of members
Documents
Legacy
Date: 27 Jan 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
10 LITTLE HORSE CLOSE,READING,RG6 7HL
Number: | 08460331 |
Status: | ACTIVE |
Category: | Private Limited Company |
61-62 THE STREET,EVERLEIGH,SN8 3EY
Number: | 10928490 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 COLUMBA ROAD,INVERNESS,IV3 5HQ
Number: | SC352624 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 FARNBOROUGH CLOSE,CORBY,NN18 8PW
Number: | 11435175 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 LILIWHITE DRIVE,CAMBRIDGE,CB4 1GB
Number: | 11950850 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LOCKHOUSE,HERTFORD,SG13 7AX
Number: | 11259975 |
Status: | ACTIVE |
Category: | Private Limited Company |