BATNEEC (BRISTOL) LIMITED

Great Central House Great Central House, South Ruislip, HA4 6TS
StatusDISSOLVED
Company No.04047723
CategoryPrivate Limited Company
Incorporated01 Aug 2000
Age23 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution18 Apr 2010
Years14 years, 27 days

SUMMARY

BATNEEC (BRISTOL) LIMITED is an dissolved private limited company with number 04047723. It was incorporated 23 years, 9 months, 14 days ago, on 01 August 2000 and it was dissolved 14 years, 27 days ago, on 18 April 2010. The company address is Great Central House Great Central House, South Ruislip, HA4 6TS.



Company Fillings

Gazette dissolved liquidation

Date: 18 Apr 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 18 Jan 2010

Action Date: 13 Jan 2010

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2010-01-13

Documents

View document PDF

Liquidation in administration extension of period

Date: 30 Jul 2009

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 19 Apr 2008

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 09 Apr 2008

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 31 Jan 2008

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 29/01/08 from: yara house, st andrews road avonmouth bristol BS11 9HZ

Documents

View document PDF

Resolution

Date: 15 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 07/08/06 from: hydro house st andrews road avonmouth bristol BS11 9HZ

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/05; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 14/08/03

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/02; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 24 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 23/11/01 from: 33 rodney road cheltenham gloucestershire GL50 1HX

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 15/08/01 from: 5 college fields bristol avon BS8 3HP

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/01; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/01 to 31/03/01

Documents

View document PDF

Incorporation company

Date: 01 Aug 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANNON RETAIL LIMITED

STONEYGATE HOUSE, 2 GREENFIELD,WEST YORKSHIRE,HD9 2JT

Number:03447073
Status:ACTIVE
Category:Private Limited Company

DAT PERFORMANCE CONSULTING LIMITED

42 NEW HOLLAND DRIVE,BRADFORD,BD15 0FH

Number:05783333
Status:ACTIVE
Category:Private Limited Company

GENQUIP (UK) LIMITED

EDWARD HOUSE GRANGE BUSINESS PARK,LEICESTER,LE8 6EP

Number:04351977
Status:ACTIVE
Category:Private Limited Company

HYDER HOLDINGS LIMITED

6 BRUCE GROVE,,N17 6RA

Number:05608909
Status:ACTIVE
Category:Private Limited Company

INFIN8 INVESTMENTS LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:10111508
Status:ACTIVE
Category:Private Limited Company

SGN KENNINGTON LIMITED

ST. LAWRENCE HOUSE,HORLEY,RH6 9HJ

Number:11246272
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