BIN FRESH LIMITED
Status | DISSOLVED |
Company No. | 05097019 |
Category | Private Limited Company |
Incorporated | 06 Apr 2004 |
Age | 20 years, 2 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 26 Mar 2024 |
Years | 2 months, 23 days |
SUMMARY
BIN FRESH LIMITED is an dissolved private limited company with number 05097019. It was incorporated 20 years, 2 months, 12 days ago, on 06 April 2004 and it was dissolved 2 months, 23 days ago, on 26 March 2024. The company address is 57 Southend Road, Grays, RM17 5NL, England.
Company Fillings
Gazette dissolved voluntary
Date: 26 Mar 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Dec 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 05 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-05
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 05 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-05
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 05 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-05
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 28 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-04-30
New date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-24
Old address: Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU United Kingdom
New address: 57 Southend Road Grays RM17 5NL
Documents
Confirmation statement with updates
Date: 05 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Notification of a person with significant control
Date: 27 Nov 2017
Action Date: 14 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-14
Psc name: Lee Payne
Documents
Notification of a person with significant control
Date: 27 Nov 2017
Action Date: 14 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jacqueline Payne
Notification date: 2017-11-14
Documents
Cessation of a person with significant control
Date: 27 Nov 2017
Action Date: 14 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-14
Psc name: Barry James Layzell
Documents
Appoint person director company with name date
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jacqueline Payne
Appointment date: 2017-11-14
Documents
Appoint person director company with name date
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-14
Officer name: Mr Lee Payne
Documents
Termination director company with name termination date
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-14
Officer name: Barry James Layzell
Documents
Termination secretary company with name termination date
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-11-14
Officer name: Carol Anne Layzell
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 06 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-06
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 06 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2016
Action Date: 08 Mar 2016
Category: Address
Type: AD01
New address: Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU
Old address: Grover House, Grover Walk Corringham Essex SS17 7LS
Change date: 2016-03-08
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 06 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-06
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2014
Action Date: 06 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-06
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 06 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-06
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 06 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-06
Documents
Certificate change of name company
Date: 14 Mar 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed green cleen thurrock LIMITED\certificate issued on 14/03/12
Documents
Change of name notice
Date: 14 Mar 2012
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2011
Action Date: 06 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-06
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 06 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-06
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 16 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 16 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 17 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 04 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 27 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/05; full list of members
Documents
Legacy
Date: 30 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
AQUATECH ENGINEERING SERVICES LIMITED
739 BURTON ROAD,SWADLINCOTE,DE11 0DN
Number: | 06579804 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PARLOUR,BRINGSTY,WR6 5TG
Number: | 03683781 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESKDALE CONSULTANT SERVICES LTD
SUITES 5 & 6, THE PRINTWORKS HEY ROAD,CLITHEROE,BB7 9WB
Number: | 10238174 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOP SKIP JUMP PROPERTIES LIMITED
54 THE CRESCENT,STOCKPORT,SK3 8SN
Number: | 10842657 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINBURN CASTLE,ST. ANDREWS,KY16 9DR
Number: | SC513979 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUANTUM HOUSE,LONDON,EC4A 3EB
Number: | 07446315 |
Status: | ACTIVE |
Category: | Private Limited Company |