BANGERS AND MASH LIMITED

2/3 Pavilion Buildings, Brighton, BN1 1EE
StatusDISSOLVED
Company No.07041423
CategoryPrivate Limited Company
Incorporated14 Oct 2009
Age14 years, 8 months, 3 days
JurisdictionEngland Wales
Dissolution25 Apr 2022
Years2 years, 1 month, 22 days

SUMMARY

BANGERS AND MASH LIMITED is an dissolved private limited company with number 07041423. It was incorporated 14 years, 8 months, 3 days ago, on 14 October 2009 and it was dissolved 2 years, 1 month, 22 days ago, on 25 April 2022. The company address is 2/3 Pavilion Buildings, Brighton, BN1 1EE.



Company Fillings

Gazette dissolved liquidation

Date: 25 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Sep 2021

Action Date: 04 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2021

Action Date: 31 Jul 2021

Category: Address

Type: AD01

Old address: Cvr Global Llp 16-17 Boundary Road Hove East Sussex BN3 4AN

Change date: 2021-07-31

New address: 2/3 Pavilion Buildings Brighton BN1 1EE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-08

New address: 16-17 Boundary Road Hove East Sussex BN3 4AN

Old address: The Lazy Otter Cambridge Road Stretham Ely CB6 3LU England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 02 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2020

Action Date: 18 Jan 2020

Category: Address

Type: AD01

Old address: Suite 4a Technology House Western Way Bury St. Edmunds IP33 3SP England

Change date: 2020-01-18

New address: The Lazy Otter Cambridge Road Stretham Ely CB6 3LU

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-03

New address: Suite 4a Technology House Western Way Bury St. Edmunds IP33 3SP

Old address: George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2012

Action Date: 14 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-14

Officer name: Mrs Annette Gwinnett

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Oct 2012

Action Date: 22 Oct 2012

Category: Address

Type: AD01

Old address: George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW England

Change date: 2012-10-22

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2012

Action Date: 25 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-25

Capital : 100,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2011

Action Date: 08 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-08

Old address: 41 St. Marys Street Ely Cambridgeshire CB7 4HF England

Documents

View document PDF

Resolution

Date: 19 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 16 May 2011

Action Date: 04 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-04

Officer name: Mrs Annette Gwinnett

Documents

View document PDF

Capital allotment shares

Date: 16 May 2011

Action Date: 15 Nov 2010

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2010-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Dec 2010

Action Date: 30 Nov 2010

Category: Accounts

Type: AA01

New date: 2010-11-30

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2010

Action Date: 14 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-14

Documents

View document PDF

Resolution

Date: 21 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 14 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGM PROPERTY MAINTENANCE LIMITED

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:06361067
Status:ACTIVE
Category:Private Limited Company

DICKIES T/A GREYS SUIT HIRE LIMITED

103 NEWLAND ROAD,WORTHING,BN11 1LB

Number:04569769
Status:ACTIVE
Category:Private Limited Company

NATURAL HOLISTIC SUPPLEMENTS LIMITED

76 MARKET STREET FARNWORTH,BOLTON,BL4 7NY

Number:11429239
Status:ACTIVE
Category:Private Limited Company

NETWORK DIGITAL MARKETING FINANCE LIMITED

UNIT 3 FIRST FLOOR GLASS HOUSE BUSINESS PARK,WIGAN,WN3 6GL

Number:11586896
Status:ACTIVE
Category:Private Limited Company

STRAWBERRY KITCHENS LTD

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:05399146
Status:ACTIVE
Category:Private Limited Company

TEIGNFLEX LIMITED

UNIT 6-7 ANCHOR BUILDING,NEWTON ABBOT,TQ12 6RY

Number:04621237
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