CENTRICA BASTROP FINANCE HOLDINGS

Millstream Millstream, Windsor, SL4 5GD, Berkshire
StatusDISSOLVED
Company No.05175574
Category
Incorporated09 Jul 2004
Age19 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution08 Apr 2016
Years8 years, 1 month, 10 days

SUMMARY

CENTRICA BASTROP FINANCE HOLDINGS is an dissolved with number 05175574. It was incorporated 19 years, 10 months, 9 days ago, on 09 July 2004 and it was dissolved 8 years, 1 month, 10 days ago, on 08 April 2016. The company address is Millstream Millstream, Windsor, SL4 5GD, Berkshire.



Company Fillings

Gazette dissolved liquidation

Date: 08 Apr 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-09

Officer name: Nicola Margaret Carroll

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 06 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type dormant

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Thomas

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola Margaret Carroll

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 09 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 09 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Thomas

Documents

View document PDF

Termination director company with name

Date: 21 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Coles

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2010

Action Date: 09 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-09

Documents

View document PDF

Resolution

Date: 10 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 10 Dec 2009

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Moore

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pamela Mary Coles

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed paul anthony moore

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed centrica directors LIMITED

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul hedley

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director charlotte redcliffe

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed paul ian hedley

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john clark

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/06; full list of members

Documents

View document PDF

Resolution

Date: 01 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 10 Nov 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Re registration memorandum articles

Date: 10 Nov 2005

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Reregistration

Type: 49(8)(b)

Description: Declaration of assent for reregistration to UNLTD

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Reregistration

Type: 49(8)(a)

Description: Members' assent for rereg from LTD to UNLTD

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Reregistration

Type: 49(1)

Description: Application for reregistration from LTD to UNLTD

Documents

View document PDF

Resolution

Date: 10 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Capital

Type: 88(2)R

Description: Ad 27/07/04--------- us$ si 186099998@1=186099998 us$ ic 2/186100000

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/05 to 31/12/05

Documents

View document PDF

Resolution

Date: 19 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARNEY ACADEMY LIMITED

94 SOUTHGATE,SHEFFIELD,S21 4FT

Number:08847520
Status:ACTIVE
Category:Private Limited Company

CT IT SOLUTIONS LIMITED

29 YORK PLACE,EDINBURGH,EH1 3HP

Number:SC380786
Status:ACTIVE
Category:Private Limited Company

DC3 (ISSUER) LIMITED

1 PARK ROW,LEEDS,LS1 5AB

Number:10712466
Status:ACTIVE
Category:Private Limited Company

IAN DAVIES LTD

2 BRETTON HALL OFFICE,CHESTER,CH4 0DF

Number:11510505
Status:ACTIVE
Category:Private Limited Company

KLIMAT MANAGEMENT LTD

39 CANTERBURY ROAD,MARGATE,CT9 5AW

Number:09035486
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TK INDUSTRIES LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:10377689
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