BASIC ELEGANCE (FURNISHINGS) LTD

12-14 Carlton Place, Southampton, SO15 2EA
StatusDISSOLVED
Company No.06087323
CategoryPrivate Limited Company
Incorporated07 Feb 2007
Age17 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution08 Nov 2019
Years4 years, 6 months, 1 day

SUMMARY

BASIC ELEGANCE (FURNISHINGS) LTD is an dissolved private limited company with number 06087323. It was incorporated 17 years, 3 months, 2 days ago, on 07 February 2007 and it was dissolved 4 years, 6 months, 1 day ago, on 08 November 2019. The company address is 12-14 Carlton Place, Southampton, SO15 2EA.



Company Fillings

Gazette dissolved liquidation

Date: 08 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 08 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Mar 2019

Action Date: 10 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-10

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 29 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Resolution

Date: 25 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Address

Type: AD01

Old address: Unit 4 Longham Business Park 168 Ringwood Road Ferndown Dorset BH22 9BU England

New address: 12-14 Carlton Place Southampton S015 2Ea

Change date: 2018-01-05

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2017

Action Date: 23 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-23

Psc name: Maxine Charmaine Bussell

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Denis Malcolm Bussell

Appointment date: 2017-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maxine Charmaine Bussell

Termination date: 2017-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denis Malcolm Bussell

Termination date: 2017-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Maxine Charmaine Bussell

Notification date: 2017-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maxine Charmaine Bussell

Appointment date: 2017-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Address

Type: AD01

New address: Unit 4 Longham Business Park 168 Ringwood Road Ferndown Dorset BH22 9BU

Change date: 2017-02-02

Old address: Unit 5 Longham Business Park Ringwood Road Ferndown Dorset BH22 9BU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-01

Officer name: Mark Anthony Rowlands

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2015

Action Date: 28 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-28

Capital : 1,200 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 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: 19 Feb 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2013

Action Date: 26 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-26

Capital : 740 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2013

Action Date: 27 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-27

Capital : 740.00 GBP

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Anthony Rowlands

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2012

Action Date: 07 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-07

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2012

Action Date: 20 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-20

Old address: C/O Denis Bussell 406 Ringwood Road Ferndown Dorset BH22 9AU United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-01

Officer name: Mr Dennis Malcolm Bussell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2012

Action Date: 18 Jan 2012

Category: Address

Type: AD01

Old address: the Park House, 75 Parkstone Road, Poole Dorset BH15 2NZ

Change date: 2012-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Nov 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2011

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2011

Action Date: 07 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 07 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-07

Documents

View document PDF

Termination secretary company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Genus Management Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2009

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 07 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARI HGV LTD

15 MURRAY AVENUE,NORTHAMPTON,NN2 7BS

Number:10129208
Status:ACTIVE
Category:Private Limited Company

CRUCIBLE FILMS LTD

7 WINDMILL HILL WINDMILL HILL,BEDFORD,MK40 4AG

Number:09240262
Status:ACTIVE
Category:Private Limited Company

EDITWORKS SCOTLAND LIMITED

THE HUB,GLASGOW,G51 1DZ

Number:SC372356
Status:ACTIVE
Category:Private Limited Company

PAUL THORBY LIMITED

70 HIGH STREET,CAMBRIDGE,CB25 0LD

Number:04833705
Status:ACTIVE
Category:Private Limited Company

SECTION 24 DRAINAGE LIMITED

321 JUNCTION ROAD,BURGESS HILL,RH15 0PY

Number:07716135
Status:ACTIVE
Category:Private Limited Company

TAYLORS LANE MANAGEMENT LIMITED

249 QUEEN EDITHS WAY,CAMBRIDGE,CB1 8NJ

Number:02595293
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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