JOHN+CAROLINE BINGHAM LIMITED
Status | DISSOLVED |
Company No. | 05550342 |
Category | Private Limited Company |
Incorporated | 31 Aug 2005 |
Age | 18 years, 8 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2019 |
Years | 4 years, 11 months, 7 days |
SUMMARY
JOHN+CAROLINE BINGHAM LIMITED is an dissolved private limited company with number 05550342. It was incorporated 18 years, 8 months, 4 days ago, on 31 August 2005 and it was dissolved 4 years, 11 months, 7 days ago, on 28 May 2019. The company address is 10 Carew Way, Watford, WD19 5BG.
Company Fillings
Gazette dissolved voluntary
Date: 28 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Mar 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 13 Sep 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 12 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Notification of a person with significant control
Date: 12 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Pierre Alexis Clarke
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 12 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Tony Michael Mcging
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date
Date: 03 Oct 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Termination secretary company with name termination date
Date: 03 Oct 2014
Action Date: 30 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Katherine May
Termination date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date
Date: 24 Sep 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint person secretary company with name
Date: 26 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Katherine May
Documents
Termination secretary company with name
Date: 26 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Siobhan Lavery
Documents
Annual return company with made up date
Date: 17 Sep 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Change person secretary company with change date
Date: 17 Sep 2012
Action Date: 17 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-09-17
Officer name: Miss Siobhan Joan Lavery
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change person secretary company with change date
Date: 14 Sep 2011
Action Date: 13 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Siobhan Joan Lavery
Change date: 2011-09-13
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2011
Action Date: 31 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-31
Documents
Change person director company with change date
Date: 13 Sep 2011
Action Date: 13 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-13
Officer name: Mr Tony Michael Mcging
Documents
Change person director company with change date
Date: 13 Sep 2011
Action Date: 13 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-13
Officer name: Mr Pierre Alexis Clarke
Documents
Termination director company with name
Date: 24 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Mckeever
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 29 Jan 2011
Action Date: 29 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-29
Old address: 66 Wigmore Street London W1U 2SB
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2010
Action Date: 31 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-31
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change person secretary company with change date
Date: 29 Jan 2010
Action Date: 04 Sep 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Siobhan Joan Lavery
Change date: 2009-09-04
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed stephen michael mckeever
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed siobhan joan lavery
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed pierre alexis clarke
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed tony michael mcging
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary david cunnington
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david calverley
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director steven taylor
Documents
Legacy
Date: 02 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 25 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/07; full list of members
Documents
Legacy
Date: 05 Sep 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 03 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 12 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/06; full list of members
Documents
Legacy
Date: 14 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/06 to 30/09/06
Documents
Legacy
Date: 12 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 31/08/05--------- £ si [email protected]=49999 £ ic 1/50000
Documents
Resolution
Date: 12 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
103 LATYMER COURT,LONDON,W6 7JF
Number: | 11181853 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE OLD GRANARY,LAINDON,SS15 4DB
Number: | 06600611 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 ESSEX ROAD,BARKING,IG11 7QN
Number: | 10891863 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUST ASK ESTATE SERVICES UK 3 LIMITED
UNIT D4 D5 FAIROAKS AIRPORT,WOKING,GU24 8HU
Number: | 10860690 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 LONSDALE ROAD,LONDON,NW6 6RA
Number: | 09209224 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11156287 |
Status: | ACTIVE |
Category: | Private Limited Company |