BACTICARE LIMITED
Status | DISSOLVED |
Company No. | 06965325 |
Category | Private Limited Company |
Incorporated | 17 Jul 2009 |
Age | 14 years, 10 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 17 Sep 2019 |
Years | 4 years, 8 months, 18 days |
SUMMARY
BACTICARE LIMITED is an dissolved private limited company with number 06965325. It was incorporated 14 years, 10 months, 19 days ago, on 17 July 2009 and it was dissolved 4 years, 8 months, 18 days ago, on 17 September 2019. The company address is Pippin Cottage 2 Cow Lane Pippin Cottage 2 Cow Lane, Huntingdon, PE29 2EJ, Cambs.
Company Fillings
Confirmation statement with no updates
Date: 24 Jul 2018
Action Date: 17 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-17
Documents
Accounts with accounts type dormant
Date: 25 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2017
Action Date: 17 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-17
Documents
Accounts with accounts type dormant
Date: 16 Aug 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 17 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-17
Documents
Certificate change of name company
Date: 24 Nov 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed premier logos (online) LIMITED\certificate issued on 24/11/15
Documents
Accounts with accounts type dormant
Date: 10 Aug 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 17 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-17
Documents
Accounts with accounts type dormant
Date: 14 Oct 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2014
Action Date: 17 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-17
Documents
Accounts with accounts type dormant
Date: 13 Aug 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 17 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-17
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2012
Action Date: 17 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-17
Documents
Accounts with accounts type dormant
Date: 14 Aug 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Accounts with accounts type dormant
Date: 23 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 17 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-17
Documents
Change registered office address company with date old address
Date: 26 May 2011
Action Date: 26 May 2011
Category: Address
Type: AD01
Change date: 2011-05-26
Old address: 6 Orchard Way Godmanchester Huntingdon Cambs PE29 2AP United Kingdom
Documents
Accounts with accounts type dormant
Date: 29 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Certificate change of name company
Date: 22 Feb 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cat-c LTD\certificate issued on 22/02/11
Documents
Change person director company with change date
Date: 08 Feb 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-01
Officer name: Mr. Warwick Shamus Player
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2010
Action Date: 17 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-17
Documents
Change person director company with change date
Date: 11 Nov 2010
Action Date: 17 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Warwick Shamus Player
Change date: 2010-07-17
Documents
Some Companies
CROWN CHAMBERS,SALISBURY,SP1 2LZ
Number: | 08742969 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 RIDAL AVENUE,SHEFFIELD,S36 1EZ
Number: | 05964730 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
39 THE COMMON,DISS,IP22 2HB
Number: | 11627648 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER BURTON CONSULTANCY LIMITED
TRINITY HOUSE,NORTHALLERTON,DL6 2NA
Number: | 08879132 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 WEST STREET,HERTFORDSHIRE,SG12 9EE
Number: | 06205192 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHSIDE HOUSE,BARNET,EN4 9EE
Number: | 11847625 |
Status: | ACTIVE |
Category: | Private Limited Company |