BABYWEAR LIMITED

Hugh House Dodworth Business Park Hugh House Dodworth Business Park, Barnsley, S75 3SP, South Yorkshire
StatusDISSOLVED
Company No.06621193
CategoryPrivate Limited Company
Incorporated16 Jun 2008
Age16 years
JurisdictionEngland Wales
Dissolution20 Sep 2016
Years7 years, 8 months, 26 days

SUMMARY

BABYWEAR LIMITED is an dissolved private limited company with number 06621193. It was incorporated 16 years ago, on 16 June 2008 and it was dissolved 7 years, 8 months, 26 days ago, on 20 September 2016. The company address is Hugh House Dodworth Business Park Hugh House Dodworth Business Park, Barnsley, S75 3SP, South Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 20 Sep 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jul 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jun 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2014

Action Date: 06 May 2014

Category: Address

Type: AD01

Old address: Babyway House Galpharm Way Upper Cliffe Road, Dodworth Business Park Barnsley South Yorkshire S75 3SP United Kingdom

Change date: 2014-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Graham Andrew Leslie

Change date: 2013-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Termination secretary company with name

Date: 21 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alex Leslie

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2010

Action Date: 16 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/09; full list of members

Documents

View document PDF

Incorporation company

Date: 16 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

'YAK' THE HIMALAYAN KITCHEN LTD

SUITE 3 GREYHOLME,ALDERSHOT,GU11 1SJ

Number:10633682
Status:ACTIVE
Category:Private Limited Company

2J ANTENNAS UK LIMITED

3000A PARKWAY,WHITELEY,PO15 7FX

Number:08356756
Status:ACTIVE
Category:Private Limited Company

A1 POOL TABLES DIRECT LIMITED

PAVILION BUSINESS CENTRE STANNINGLEY ROAD,PUDSEY,LS28 6NB

Number:10907051
Status:ACTIVE
Category:Private Limited Company

ACT ASSET MANAGEMENT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11672960
Status:ACTIVE
Category:Private Limited Company

BROADGATE RESIDENTIAL INVESTMENTS LTD

OLD FIRE STATION,SALISBURY,SP1 1DU

Number:07174778
Status:ACTIVE
Category:Private Limited Company

CONSTRUCTION & RENOVATION LIMITED

6 PARK VIEW,BOURNE,PE10 0EU

Number:04390246
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