BUSHCLOSE LIMITED
Status | DISSOLVED |
Company No. | 04330107 |
Category | Private Limited Company |
Incorporated | 28 Nov 2001 |
Age | 22 years, 6 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 02 Apr 2013 |
Years | 11 years, 2 months, 1 day |
SUMMARY
BUSHCLOSE LIMITED is an dissolved private limited company with number 04330107. It was incorporated 22 years, 6 months, 5 days ago, on 28 November 2001 and it was dissolved 11 years, 2 months, 1 day ago, on 02 April 2013. The company address is The Sherard Building The Sherard Building, Oxford, OX4 4DQ.
Company Fillings
Gazette dissolved voluntary
Date: 02 Apr 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Dec 2012
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Accounts with accounts type dormant
Date: 20 Jun 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: 25 Aug 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Change person director company with change date
Date: 25 Aug 2011
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Cottrell
Change date: 2011-08-01
Documents
Legacy
Date: 02 Jun 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type dormant
Date: 31 May 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: 05 Aug 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Accounts with accounts type full
Date: 04 Jun 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: 14 Dec 2009
Action Date: 28 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-28
Documents
Change corporate secretary company with change date
Date: 14 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Sherard Secretariat Services Limited
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Keith Cottrell
Documents
Accounts with accounts type full
Date: 18 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/08; full list of members
Documents
Legacy
Date: 12 Dec 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type full
Date: 05 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/07; full list of members
Documents
Accounts with accounts type full
Date: 27 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/06; full list of members
Documents
Legacy
Date: 30 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 08 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/05; full list of members
Documents
Accounts with accounts type full
Date: 13 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/04; full list of members
Documents
Resolution
Date: 17 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 19/08/04 from: 20-22 bedford row london WC1R 4JS
Documents
Legacy
Date: 19 Aug 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 06 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/03; full list of members
Documents
Legacy
Date: 23 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 18 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 20 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/02; full list of members
Documents
Legacy
Date: 28 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 28/01/03 from: 200 aldersgate street london EC1A 4JJ
Documents
Legacy
Date: 28 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/02 to 31/12/02
Documents
Legacy
Date: 07 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jan 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Jan 2002
Category: Capital
Type: 88(2)R
Description: Ad 20/12/01--------- £ si 4999@1=4999 £ ic 1/5000
Documents
Legacy
Date: 02 Jan 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 20/12/01
Documents
Resolution
Date: 02 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CRUCIAL ENERGY SERVICES LIMITED
5 SLIMBRIDGE CLOSE,SOLIHULL,B90 4WF
Number: | 11629395 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15,SKELMERSDALE,WN8 9PW
Number: | 11130091 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
53 SULLIVAN WAY,BOREHAMWOOD,WD6 3DG
Number: | 10413462 |
Status: | ACTIVE |
Category: | Private Limited Company |
FESTIVAL HALL,PETERSFIELD,GU31 4DZ
Number: | 04658981 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 UPPER TACHBROOK STREET,LONDON,SW1V 1SH
Number: | 03319579 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING SI PUMPS HOLDINGS LIMITED
5 MINTON PLACE,BICESTER,OX26 6QB
Number: | 09816327 |
Status: | ACTIVE |
Category: | Private Limited Company |