BA HOLDINGS LTD

Leonard Curtis House Elms Square Leonard Curtis House Elms Square, Whitefield, M45 7TA
StatusDISSOLVED
Company No.06425099
CategoryPrivate Limited Company
Incorporated13 Nov 2007
Age16 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution27 Jun 2017
Years6 years, 11 months, 19 days

SUMMARY

BA HOLDINGS LTD is an dissolved private limited company with number 06425099. It was incorporated 16 years, 7 months, 3 days ago, on 13 November 2007 and it was dissolved 6 years, 11 months, 19 days ago, on 27 June 2017. The company address is Leonard Curtis House Elms Square Leonard Curtis House Elms Square, Whitefield, M45 7TA.



Company Fillings

Gazette dissolved liquidation

Date: 27 Jun 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 27 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Address

Type: AD01

Old address: Alpha House, 4 Greek Street Stockport Cheshire SK3 8AB

New address: Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA

Change date: 2016-02-09

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-01

Officer name: Paul James Bradbury

Documents

View document PDF

Capital cancellation shares

Date: 19 May 2015

Action Date: 01 Apr 2015

Category: Capital

Type: SH06

Capital : 70 GBP

Date: 2015-04-01

Documents

View document PDF

Capital return purchase own shares

Date: 19 May 2015

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Hardman

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Cook

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Howard

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Nigel Ward

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Powell

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen John Pullen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2013

Action Date: 08 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-08

Capital : 80 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2013

Action Date: 08 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-08

Capital : 60 GBP

Documents

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 13 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2011

Action Date: 13 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-13

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2011

Action Date: 13 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-13

Officer name: Paul James Bradbury

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2011

Action Date: 13 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Sinclair Booth

Change date: 2011-11-13

Documents

View document PDF

Change person secretary company with change date

Date: 14 Nov 2011

Action Date: 13 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-13

Officer name: Michael Sinclair Booth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 13 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2009

Action Date: 13 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-13

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-13

Officer name: Paul James Bradbury

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Sinclair Booth

Change date: 2009-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2009 to 31/03/2010

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288a

Description: Secretary appointed michael sinclair booth

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed paul james bradbury

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHIHERA SERVICES LTD

122 NEW WOODFIELD GREEN,DUNSTABLE,LU5 4UN

Number:11048041
Status:ACTIVE
Category:Private Limited Company

EJECT DESIGN LTD

70 2F3 NEW STREET,MUSSELBURGH,EH21 6JQ

Number:SC391494
Status:ACTIVE
Category:Private Limited Company

HAPPI&SMYLE LTD

1B TAMAR ROAD,LEICESTER,LE4 9FQ

Number:11276470
Status:ACTIVE
Category:Private Limited Company

HAYDN MCLEOD FISHING LTD

ACUMEN HOUSE,PETERHEAD,AB42 1WN

Number:SC516107
Status:ACTIVE
Category:Private Limited Company

JAMES VERNON PAINTING & DECORATING LIMITED

9 CRANBORNE CLOSE,NOTTINGHAM,NG9 3RH

Number:07419100
Status:ACTIVE
Category:Private Limited Company

TEMPERANCE BREWING COMPANY LIMITED

197 ROCHDALE ROAD,OLDHAM,OL2 7JN

Number:09773007
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