BACONINFLATE (UK) LIMITED
Status | LIQUIDATION |
Company No. | 04113237 |
Category | Private Limited Company |
Incorporated | 23 Nov 2000 |
Age | 23 years, 6 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
BACONINFLATE (UK) LIMITED is an liquidation private limited company with number 04113237. It was incorporated 23 years, 6 months, 7 days ago, on 23 November 2000. The company address is 100 St. James Road, Northampton, NN5 5LF, England.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Aug 2023
Action Date: 26 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-05-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Jul 2022
Action Date: 26 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-05-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Aug 2021
Action Date: 26 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-05-26
Documents
Liquidation voluntary removal of liquidator by court
Date: 16 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation miscellaneous
Date: 30 Mar 2021
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:LIQ12 -secretary of state's release of liquidator
Documents
Liquidation disclaimer notice
Date: 06 Aug 2020
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 09 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 28 May 2020
Action Date: 28 May 2020
Category: Address
Type: AD01
Old address: 4 Osyth Park Osyth Close Brackmills Industrial Estate Northampton NN4 7DY
Change date: 2020-05-28
New address: 100 st. James Road Northampton NN5 5LF
Documents
Confirmation statement with updates
Date: 27 Nov 2019
Action Date: 23 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-23
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Apr 2019
Action Date: 08 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 041132370003
Charge creation date: 2019-04-08
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2017
Action Date: 23 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-23
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 23 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-23
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 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: 26 Nov 2015
Action Date: 23 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-23
Documents
Accounts with accounts type total exemption small
Date: 27 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: 25 Nov 2014
Action Date: 23 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-23
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 30 Jun 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-30
Officer name: Mr Gary John Bennett
Documents
Change person director company with change date
Date: 30 Jun 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary John Bennett
Change date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 23 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-23
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Mortgage create with deed with charge number
Date: 01 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 041132370002
Documents
Change account reference date company current shortened
Date: 20 Dec 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-03-31
New date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 23 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-23
Documents
Termination director company with name
Date: 24 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Mcneil
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 02 Jul 2012
Action Date: 02 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-02
Old address: 20 Osyth Close Brackmills Industrial Estate Northampton Northamptonshire NN4 7DY
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 23 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-23
Documents
Change person director company with change date
Date: 05 Sep 2011
Action Date: 02 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary John Bennett
Change date: 2011-09-02
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 23 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-23
Documents
Change person director company with change date
Date: 23 Nov 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Mr Andrew James Fulton Mcneil
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 10 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew James Fulton Mcneil
Change date: 2010-06-10
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2009
Action Date: 23 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-23
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-23
Officer name: Mr Andrew James Fulton Mcneil
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Angela Susan Birch
Change date: 2009-11-23
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary John Bennett
Change date: 2009-11-23
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-23
Officer name: Mr Richard Bacon
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / gary bennett / 01/09/2009
Documents
Legacy
Date: 10 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr andrew james fulton mcneil
Documents
Certificate change of name company
Date: 03 Apr 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed baconinflate LIMITED\certificate issued on 07/04/09
Documents
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/07; full list of members
Documents
Legacy
Date: 29 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 09 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 24 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/05; full list of members
Documents
Legacy
Date: 24 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 03 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 03 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 01 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/04; full list of members
Documents
Legacy
Date: 08 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 31/03/04--------- £ si 40000@1=40000 £ ic 10000/50000
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 02 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/03; full list of members
Documents
Legacy
Date: 20 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 15 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 15/08/02 from: 35-37 talbot road northampton NN1 4HZ
Documents
Legacy
Date: 29 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/01; full list of members
Documents
Legacy
Date: 05 Sep 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/01 to 31/03/02
Documents
Legacy
Date: 20 Jul 2001
Category: Capital
Type: 88(2)R
Description: Ad 05/07/01--------- £ si 9998@1=9998 £ ic 2/10000
Documents
Legacy
Date: 04 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
36 SYDENHAM HILL,LONDON,SE23 3PL
Number: | 11508227 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SAVOY FLAT 2 20 STATION ROAD,BRISTOL,BS11 9QB
Number: | 08690495 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOME FROM HOME DOG BOARDING AGENCY LIMITED
THE OLD GRANARY,CHERTSEY,KT16 9AP
Number: | 03863743 |
Status: | ACTIVE |
Category: | Private Limited Company |
157 QUEENS ROAD,WEYBRIDGE,KT13 0AD
Number: | 09564914 |
Status: | ACTIVE |
Category: | Private Limited Company |
59A FOREST ROAD,SUTTON,SM3 9PA
Number: | 10887431 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE KILMACOLM AND PORT GLASGOW AGRICULTURAL SOCIETY
BURNSIDE CHAMBERS,KILMACOLM,PA13 4ET
Number: | SC354361 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |