BAG4SPORT LIMITED

Unit A, The Hatchery Garden Trading Estate Unit A, The Hatchery Garden Trading Estate, Devizes, SN10 2HH, Wiltshire, England
StatusDISSOLVED
Company No.06836511
CategoryPrivate Limited Company
Incorporated04 Mar 2009
Age15 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution24 Nov 2015
Years8 years, 6 months, 25 days

SUMMARY

BAG4SPORT LIMITED is an dissolved private limited company with number 06836511. It was incorporated 15 years, 3 months, 15 days ago, on 04 March 2009 and it was dissolved 8 years, 6 months, 25 days ago, on 24 November 2015. The company address is Unit A, The Hatchery Garden Trading Estate Unit A, The Hatchery Garden Trading Estate, Devizes, SN10 2HH, Wiltshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 24 Nov 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shahid Siddiq

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2015

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-03

Officer name: Karyn Michelle Bidmead

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2015

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Peter Trusler

Termination date: 2014-10-03

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2015

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shahid Siddiq

Appointment date: 2014-10-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Feb 2015

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karyn Michelle Bidmead

Termination date: 2014-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2015

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Peter Trusler

Termination date: 2014-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Address

Type: AD01

Old address: Unit 2 Roundway Business Park Hopton Industrial Estate Devizes Wiltshire SN10 2HU

New address: Unit a, the Hatchery Garden Trading Estate London Road Devizes Wiltshire SN10 2HH

Change date: 2015-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 04 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 30 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-30

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2013

Action Date: 23 Oct 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-10-23

Documents

View document PDF

Accounts amended with made up date

Date: 10 Oct 2013

Action Date: 30 May 2012

Category: Accounts

Type: AAMD

Made up date: 2012-05-30

Documents

View document PDF

Accounts amended with made up date

Date: 04 Jun 2013

Action Date: 31 May 2011

Category: Accounts

Type: AAMD

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2013

Action Date: 30 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 04 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-04

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Karyn Michelle Bidmead

Documents

View document PDF

Termination secretary company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barbara Westmore

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2013

Action Date: 30 May 2012

Category: Accounts

Type: AA01

New date: 2012-05-30

Made up date: 2012-05-31

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Barbara Westmore

Documents

View document PDF

Termination secretary company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jidennaja Ihenacho

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jidennaja Ihenacho

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2012

Action Date: 04 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2011

Action Date: 04 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2010

Action Date: 29 Nov 2010

Category: Address

Type: AD01

Old address: 65 St Mary Street Chippenham Wilts SN15 3JF Uk

Change date: 2010-11-29

Documents

View document PDF

Termination director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katarzyne Zielinska

Documents

View document PDF

Termination director company with name

Date: 14 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katarzyne Zielinska

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2010

Action Date: 07 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-07

Capital : 2 GBP

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Jul 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA01

Made up date: 2010-03-31

New date: 2010-05-31

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jidennaja Malgorzata Ihenacho

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Andrew Peter Trusler

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 23 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jidennaja Malgorzata Ihenacho

Change date: 2010-06-23

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-29

Officer name: Jidennaja Malgorzata Ihenacho

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2010

Action Date: 04 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-04

Documents

View document PDF

Resolution

Date: 09 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary rwl registrars LIMITED

Documents

View document PDF

Incorporation company

Date: 04 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLICK CINEMATICS LIMITED

10 DEVA HEIGHTS, DEE BANKS DEE BANKS,CHESTER,CH3 5UA

Number:11408490
Status:ACTIVE
Category:Private Limited Company

D & G ELECTRICAL CHAPELHALL LTD

76 MCPHERSON CRESCENT,AIRDRIE,ML6 8XL

Number:SC598102
Status:ACTIVE
Category:Private Limited Company

EE CARWASH LTD

OFFICE 1 & 2,LONDON,W3 7QS

Number:10209943
Status:ACTIVE
Category:Private Limited Company

MAPLE HOUSE CLINIC LIMITED

7 ALEXANDRA STREET,NOTTINGHAM,NG16 3BD

Number:03385637
Status:ACTIVE
Category:Private Limited Company

MKB SOLUTIONS LTD

164 BEDFORD ROAD,BEDFORD,MK42 8BH

Number:09378484
Status:ACTIVE
Category:Private Limited Company

OPRENT LIMITED

2 INGLEWOOD COPSE,BROMLEY,BR1 2BB

Number:07053576
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