BAKERS MILL (GT CORNARD) MANAGEMENT COMPANY LIMITED

Windsor House Windsor House, Colchester, CO2 8HA, Essex
StatusDISSOLVED
Company No.05721139
Category
Incorporated24 Feb 2006
Age18 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution20 Jul 2010
Years13 years, 10 months, 8 days

SUMMARY

BAKERS MILL (GT CORNARD) MANAGEMENT COMPANY LIMITED is an dissolved with number 05721139. It was incorporated 18 years, 3 months, 4 days ago, on 24 February 2006 and it was dissolved 13 years, 10 months, 8 days ago, on 20 July 2010. The company address is Windsor House Windsor House, Colchester, CO2 8HA, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jul 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Apr 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Mar 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director david mcmillan

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director james barnes

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed keith joseph parrett

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed sinead margaret condron

Documents

View document PDF

Accounts with made up date

Date: 08 Jun 2009

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/02/09

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/02/08

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 21/01/2009 from windsor house 103 whitehall road colchester essex CO2 8HA

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288a

Description: Secretary Appointed Pms Leasehold Management LIMITED Logged Form

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 13/01/2009 from barratt house, 7 mill tye gt cornard sudbury suffolk CO10 0JA

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed pms leasehold management LIMITED

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Dec 2008

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with made up date

Date: 24 Dec 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 16 Dec 2008

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/02/07

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A C PROUT LIMITED

15A SILVER STREET,DEVON,EX32 8HR

Number:05281623
Status:ACTIVE
Category:Private Limited Company

AWESOME WILSON ASSOCIATES LIMITED

68 JONATHAN ROAD,FAREHAM,PO15 5JT

Number:07608075
Status:ACTIVE
Category:Private Limited Company

BRUISERWEIGHT LTD

213 STATION ROAD,BIRMINGHAM,B33 8BB

Number:11261129
Status:ACTIVE
Category:Private Limited Company

C & N ASSOCIATES INTL LTD

76 ST JOHNS ROAD,TUNBRIDGE WELLS,TN4 9PH

Number:09342486
Status:ACTIVE
Category:Private Limited Company

K & M AUTOMATEN LIMITED

69 GREAT HAMPTON STREET,WEST MIDLANDS,B18 6EW

Number:05452481
Status:ACTIVE
Category:Private Limited Company

SHELBOURNE ESTATES LIMITED

3 BRUNSWICK MEWS,LONDON,W1H 7FB

Number:03393491
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