BKKP SERVICES LIMITED

31 Browsfield Road 31 Browsfield Road, Ilkley, LS29 0TF, England
StatusDISSOLVED
Company No.07416466
CategoryPrivate Limited Company
Incorporated22 Oct 2010
Age13 years, 7 months, 18 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 4 months, 16 days

SUMMARY

BKKP SERVICES LIMITED is an dissolved private limited company with number 07416466. It was incorporated 13 years, 7 months, 18 days ago, on 22 October 2010 and it was dissolved 1 year, 4 months, 16 days ago, on 24 January 2023. The company address is 31 Browsfield Road 31 Browsfield Road, Ilkley, LS29 0TF, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Sep 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA01

New date: 2022-08-31

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-18

New address: 31 Browsfield Road Addingham Ilkley LS29 0TF

Old address: 5 Hawshaw Lodge Barn Skipton Old Road Lothersdale Keighley West Yorkshire BD20 8HP

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-21

Officer name: Katherine Helen Sorsby

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Katherine Helen Sorsby

Change date: 2017-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 22 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

New date: 2011-09-30

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2011

Action Date: 22 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-22

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2010

Action Date: 03 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-03

Old address: 5 Hawshaw Lodge Barn, Skipton Old Road Lothersdale Keighley West Yorkshire BD20 8HP United Kingdom

Documents

View document PDF

Incorporation company

Date: 22 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDY HARMER LIMITED

79A HIGH STREET,CHESHIRE,WA6 7AN

Number:05669158
Status:ACTIVE
Category:Private Limited Company

CHICKEN TREAT LTD

54 NEW PARK ROAD,LONDON,SW2 4UN

Number:09619688
Status:ACTIVE
Category:Private Limited Company

CLARENDON QUAY MANAGEMENT COMPANY LIMITED

1ST FLOOR STUDIO 2,150 HOLYWOOD ROAD,BT4 1NY

Number:NI033673
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FOCO61 OPCO LIMITED

C/O OAKWOOD CORPORATE SERVICES LIMITED 3RD FLOOR,ALTRINCHAM,WA14 2DT

Number:10817256
Status:ACTIVE
Category:Private Limited Company

HERMES GPE OHIO SIDECAR II LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL033724
Status:ACTIVE
Category:Limited Partnership

T.A. SERVICES NORWAY LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:07416221
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