BURSTING SHELL DESIGN AND DEVELOPMENT LIMITED
Status | DISSOLVED |
Company No. | 04909090 |
Category | Private Limited Company |
Incorporated | 23 Sep 2003 |
Age | 20 years, 8 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 06 Sep 2022 |
Years | 1 year, 8 months, 28 days |
SUMMARY
BURSTING SHELL DESIGN AND DEVELOPMENT LIMITED is an dissolved private limited company with number 04909090. It was incorporated 20 years, 8 months, 11 days ago, on 23 September 2003 and it was dissolved 1 year, 8 months, 28 days ago, on 06 September 2022. The company address is 47 Alpe Street, Ipswich, IP1 3NZ, Suffolk.
Company Fillings
Gazette dissolved voluntary
Date: 06 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Jun 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 22 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-22
Documents
Confirmation statement with no updates
Date: 11 Nov 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2021
Action Date: 22 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-22
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 22 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-22
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2018
Action Date: 22 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-22
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 22 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-22
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 22 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-22
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 22 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-22
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2014
Action Date: 22 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-22
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 22 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-22
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2012
Action Date: 22 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-22
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 22 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-22
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 22 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-22
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 23 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-23
Documents
Change person secretary company with change date
Date: 19 Oct 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Mark Alexander Baker Woods
Change date: 2010-09-23
Documents
Change person director company with change date
Date: 19 Oct 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-23
Officer name: Madeleine Baker-Woods
Documents
Change person director company with change date
Date: 19 Oct 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-23
Officer name: Mark Alexander Baker Woods
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2010
Action Date: 22 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-22
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2009
Action Date: 23 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-23
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/08; full list of members
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / madeleine baker-woods / 24/03/2009
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / mark baker woods / 24/03/2009
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2009
Action Date: 22 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-22
Documents
Legacy
Date: 08 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 08/10/2008 from 14 fairfield road london E3 2QB
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2008
Action Date: 22 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-22
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2007
Action Date: 22 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-22
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/06; full list of members
Documents
Certificate change of name company
Date: 06 Sep 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed baker-woods design and developme nt LIMITED\certificate issued on 06/09/06
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2005
Action Date: 22 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-22
Documents
Legacy
Date: 29 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/04; full list of members
Documents
Legacy
Date: 13 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/04 to 22/03/05
Documents
Legacy
Date: 10 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BOWMARK CAPITAL PARTNERS VI (SCOTLAND) LLP
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SO306495 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
3 CASTLEGATE,GRANTHAM,NG31 6SF
Number: | OC378540 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
LAKE DISTRICT CHINA FORUM LIMITED
WINANDER HOUSE,BOWNESS ON WINDERMERE,LA23 3HE
Number: | 11226396 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
31 RYHOPE ROAD,LONDON,N11 1DR
Number: | 11850057 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLID STATE TECHNICAL SERVICES LIMITED
16 DEARHAM GROVE,CRAMLINGTON,NE23 3FR
Number: | 04592667 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HULL AND EAST YORKSHIRE HOSPITALS HEALTH CHARITY
ALDERSON HOUSE HULL ROYAL INFIRMARY,HULL,HU3 2JZ
Number: | 09594274 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |