THE BA PRACTICE LIMITED

22 Coronation Road 22 Coronation Road, Liverpool, L23 5RQ
StatusDISSOLVED
Company No.05438823
CategoryPrivate Limited Company
Incorporated28 Apr 2005
Age19 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution26 Jan 2016
Years8 years, 4 months, 20 days

SUMMARY

THE BA PRACTICE LIMITED is an dissolved private limited company with number 05438823. It was incorporated 19 years, 1 month, 17 days ago, on 28 April 2005 and it was dissolved 8 years, 4 months, 20 days ago, on 26 January 2016. The company address is 22 Coronation Road 22 Coronation Road, Liverpool, L23 5RQ.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jan 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Oct 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Oct 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Sep 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2015

Action Date: 16 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-16

Old address: 35 Westgate Huddersfield West Yorkshire HD1 1PA

New address: C/O Mckenzie Philips Accountants 22 Coronation Road Crosby Liverpool L23 5RQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nafeesa Hasan Lorgat

Documents

View document PDF

Termination secretary company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nafeesa Lorgat

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Certificate change of name company

Date: 23 Feb 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed representative strategies LIMITED\certificate issued on 23/02/12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Change of name notice

Date: 14 Dec 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 28 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hasan Moosa Lorgat

Change date: 2010-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 28 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTOR SOLUTIONS LTD

16 MARTIN GROVE,MORDEN,SM4 5AJ

Number:08963646
Status:ACTIVE
Category:Private Limited Company

G.A. MILLS & COMPANY LIMITED

22 SILVERTHORNE CLOSE,CHESHIRE,SK15 2DQ

Number:03659552
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL PRIVATE FINANCE LIMITED

MORTIMER HOUSE,LONDON,SW11 1LE

Number:06292950
Status:ACTIVE
Category:Private Limited Company

JOVIDERM LIMITED

4A ROWLAND ROAD,CRANLEIGH,GU6 8SW

Number:09767365
Status:ACTIVE
Category:Private Limited Company

MCCOOL PHG LTD

10 SPERRIN PARK,ARMAGH,BT61 9EP

Number:NI652366
Status:ACTIVE
Category:Private Limited Company

MISTERY TRADING LIMITED

SKY TYLERS CAUSEWAY,HERTFORD,SG13 8QN

Number:11560916
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