J A BASELEY (HAULAGE) LIMITED
Status | DISSOLVED |
Company No. | 06110768 |
Category | Private Limited Company |
Incorporated | 16 Feb 2007 |
Age | 17 years, 3 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 19 Jul 2016 |
Years | 7 years, 10 months, 13 days |
SUMMARY
J A BASELEY (HAULAGE) LIMITED is an dissolved private limited company with number 06110768. It was incorporated 17 years, 3 months, 13 days ago, on 16 February 2007 and it was dissolved 7 years, 10 months, 13 days ago, on 19 July 2016. The company address is 2 Brockey Farm Cottage 2 Brockey Farm Cottage, Barwell, LE9 8FT, Leicestershire.
Company Fillings
Gazette dissolved voluntary
Date: 19 Jul 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Apr 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 16 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-16
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 16 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-16
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 16 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-16
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2012
Action Date: 16 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-16
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 16 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-16
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2010
Action Date: 16 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-16
Documents
Change person director company with change date
Date: 28 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Anthony Baseley
Change date: 2010-04-06
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 03 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/08; full list of members
Documents
Legacy
Date: 03 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 03/04/2008 from brockey farm cottage kirkby road barwell leicestershire LE9 8FT
Documents
Legacy
Date: 21 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/08 to 30/06/08
Documents
Legacy
Date: 21 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 06/04/07--------- £ si 99@1=99 £ ic 1/100
Documents
Certificate change of name company
Date: 15 Mar 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed j baseley (haulage) LIMITED\certificate issued on 15/03/07
Documents
Legacy
Date: 06 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 06/03/07 from: 188 brampton road bexleyheath kent DA7 4SY
Documents
Legacy
Date: 06 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ATLEY FIELDS,NORTHALLERTON,DL7 0JB
Number: | 06011798 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 YORK STUDIOS COLD ASHBY ROAD,NORTHAMPTON,NN6 8QP
Number: | 05002999 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE STREET CHARITABLE FOUNDATION
1 DEVONSHIRE STREET,LONDON,W1W 5DR
Number: | 06527258 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
BROOMFIELD FARM BROOMFIELD ROAD,LARKHALL,ML9 3DH
Number: | SC507880 |
Status: | ACTIVE |
Category: | Private Limited Company |
H.P.S. DEVELOPMENT & GROUNDWORKS LTD
24 LANDPORT TERRACE,PORTSMOUTH,PO1 2RG
Number: | 06040234 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15, BRICKFIELD INDUSTRIAL ESTATE BRICKFIELD LANE,EASTLEIGH,SO53 4DR
Number: | 07135546 |
Status: | ACTIVE |
Category: | Private Limited Company |