THE BUSINESS CHANGE NETWORK LIMITED

14 Montpellier Grove, Cheltenham, GL50 2XB, Gloucester, United Kingdom
StatusDISSOLVED
Company No.06838609
CategoryPrivate Limited Company
Incorporated06 Mar 2009
Age15 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution27 Nov 2018
Years5 years, 6 months, 3 days

SUMMARY

THE BUSINESS CHANGE NETWORK LIMITED is an dissolved private limited company with number 06838609. It was incorporated 15 years, 2 months, 24 days ago, on 06 March 2009 and it was dissolved 5 years, 6 months, 3 days ago, on 27 November 2018. The company address is 14 Montpellier Grove, Cheltenham, GL50 2XB, Gloucester, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 27 Nov 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Address

Type: AD01

Old address: Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE United Kingdom

Change date: 2018-09-27

New address: 14 Montpellier Grove Cheltenham Gloucester GL50 2XB

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jul 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-18

Officer name: Rodney Horrocks

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-28

Officer name: Rodney Horrocks

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2016

Action Date: 28 Apr 2016

Category: Address

Type: AD01

Old address: No 8 Calthorpe Road Birmingham West Midlands B15 1QT

Change date: 2016-04-28

New address: Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rodney Horrocks

Change date: 2016-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 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: 17 Apr 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 06 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-06

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Massey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Massey

Documents

View document PDF

Termination director company with name

Date: 14 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerry Wilson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 06 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Aug 2012

Action Date: 29 Aug 2012

Category: Address

Type: AD01

Old address: 39/40 Calthorpe Road Birmingham West Midlands B15 1TS United Kingdom

Change date: 2012-08-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 06 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-06

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2012

Action Date: 16 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-16

Capital : 90 GBP

Documents

View document PDF

Legacy

Date: 24 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2012

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: 11 Jul 2011

Action Date: 06 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-06

Documents

View document PDF

Change person director company with change date

Date: 16 May 2011

Action Date: 05 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-05

Officer name: Mr Kerry Anthony Wilson

Documents

View document PDF

Change person director company with change date

Date: 16 May 2011

Action Date: 05 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rodney Horrocks

Change date: 2011-03-05

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 15 Mar 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2010

Action Date: 18 Nov 2010

Category: Address

Type: AD01

Old address: Four Arches Warmington Banbury Oxfordshire OX17 1XA United Kingdom

Change date: 2010-11-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 06 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-06

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-05

Officer name: Rodney Horrocks

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rodney Horrocks

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-21

Old address: the Barn, Manor Farm Northend Road Fenny Compton, Southam Warwickshire CV47 2YY

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed kerry wilson

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 30/03/2009 from 39/40 calthorpe road birmingham west midlands B15 1TS

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director rodney horrocks

Documents

View document PDF

Incorporation company

Date: 06 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CULT BARBERS LTD

14 THORNHILL DRIVE,MANCHESTER,M28 7FT

Number:10622419
Status:ACTIVE
Category:Private Limited Company

HYPE SOLUTIONS LIMITED

11 LYNDON AVENUE,PINNER,HA5 4QF

Number:07365095
Status:ACTIVE
Category:Private Limited Company

QUAYSIDE RECRUITMENT ASSOCIATES LTD

4 SINDERBY CLOSE,NEWCASTLE UPON TYNE,NE3 5JB

Number:06568777
Status:ACTIVE
Category:Private Limited Company

ROSAL LIMITED

59-61 HARE STREET,LONDON,SE18 6NE

Number:10710402
Status:ACTIVE
Category:Private Limited Company

SPORTS AID CYMRU WALES

WELSH INSTITUTE OF SPORT,CARDIFF,CF11 9SW

Number:07008455
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Number:03561981
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