BUSINESS ACCOUNTING & MANAGEMENT LIMITED

317 Golden Hill Lane, Leyland, PR25 2YJ
StatusDISSOLVED
Company No.06334743
CategoryPrivate Limited Company
Incorporated06 Aug 2007
Age16 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution04 Apr 2023
Years1 year, 2 months, 9 days

SUMMARY

BUSINESS ACCOUNTING & MANAGEMENT LIMITED is an dissolved private limited company with number 06334743. It was incorporated 16 years, 10 months, 7 days ago, on 06 August 2007 and it was dissolved 1 year, 2 months, 9 days ago, on 04 April 2023. The company address is 317 Golden Hill Lane, Leyland, PR25 2YJ.



Company Fillings

Gazette dissolved voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sybil Vivian Thomas

Termination date: 2015-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Aug 2014

Category: Address

Type: AD02

Old address: C/O in the Zone 113 Wellington Road South Stockport Cheshire SK1 3TH England

New address: 317 Golden Hill Lane Leyland PR25 2YJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2013

Action Date: 25 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bryan George Williamson

Change date: 2013-07-25

Documents

View document PDF

Change person secretary company with change date

Date: 07 Aug 2013

Action Date: 25 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sybil Vivian Thomas

Change date: 2013-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Oct 2012

Action Date: 17 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-17

Old address: C/O in the Zone 113 Wellington Road South Stockport Cheshire SK1 3TH England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 06 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-06

Documents

View document PDF

Change sail address company with old address

Date: 13 Aug 2012

Category: Address

Type: AD02

Old address: 31 Linnet Grove Macclesfield Cheshire SK10 3QS England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2011

Action Date: 06 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-06

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jul 2011

Action Date: 23 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-23

Old address: Suite 140 Silk House Park Green Macclesfield Cheshire SK11 7QJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2010

Action Date: 06 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-06

Documents

View document PDF

Move registers to sail company

Date: 11 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bryan George Williamson

Change date: 2010-08-06

Documents

View document PDF

Change sail address company

Date: 10 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 13/11/07--------- £ si 498@1=498 £ ic 2/500

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/08 to 31/10/08

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 21/08/07 from: 31 linnet grove macclesfield cheshire SK10 3QS

Documents

View document PDF

Incorporation company

Date: 06 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLEN ASSOCIATES ARCHITECTS LIMITED

THE HALL PRIORY ROAD,ASCOT,SL5 9RQ

Number:04988227
Status:ACTIVE
Category:Private Limited Company
Number:CS000272
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

DELSING DEMAESTRI LTD

UNIT 14 BRENTON BUSINESS PARK COMPLEX,BURY,BL9 7BE

Number:10534744
Status:ACTIVE
Category:Private Limited Company

J.L. COMMERCIAL SUPPORT SERVICES LTD

4 BERRY DRIVE,BIRMINGHAM,B45 8XL

Number:11811897
Status:ACTIVE
Category:Private Limited Company

MATCHTEX PRODUCTION LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL030456
Status:ACTIVE
Category:Limited Partnership

SAMMY & TANDY'S CONSULTING & TRAINING LIMITED

57 KATHIE ROAD,BEDFORD,MK42 0QJ

Number:10297274
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