BAN-POL LTD
Status | DISSOLVED |
Company No. | 07594637 |
Category | Private Limited Company |
Incorporated | 06 Apr 2011 |
Age | 13 years, 1 month, 28 days |
Jurisdiction | England Wales |
Dissolution | 11 Feb 2020 |
Years | 4 years, 3 months, 22 days |
SUMMARY
BAN-POL LTD is an dissolved private limited company with number 07594637. It was incorporated 13 years, 1 month, 28 days ago, on 06 April 2011 and it was dissolved 4 years, 3 months, 22 days ago, on 11 February 2020. The company address is 20 Waterloo Street East, Tipton, DY4 8NG, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Nov 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2019
Action Date: 06 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-06
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 06 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-06
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 06 Oct 2016
Action Date: 04 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-04
Officer name: Mr Slawomir Banach
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2016
Action Date: 06 Oct 2016
Category: Address
Type: AD01
New address: 20 Waterloo Street East Tipton DY4 8NG
Old address: 10 Lashman Court Horseley Road Tipton West Midlands DY4 7NG
Change date: 2016-10-06
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 06 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 06 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-06
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2015
Action Date: 09 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-09
New address: 10 Lashman Court Horseley Road Tipton West Midlands DY4 7NG
Old address: 10 Lascham Court Horseley Road Tipton West Midlands DY4 7NG England
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2015
Action Date: 30 Mar 2015
Category: Address
Type: AD01
Old address: 10 Lascham Court Horseley Road Tipton West Midlands DY4 7NG England
Change date: 2015-03-30
New address: 10 Lascham Court Horseley Road Tipton West Midlands DY4 7NG
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2015
Action Date: 30 Mar 2015
Category: Address
Type: AD01
New address: 10 Lascham Court Horseley Road Tipton West Midlands DY4 7NG
Change date: 2015-03-30
Old address: 10 Lascham Court Horseley Road Tipton West Midlands DY4 7NG England
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2015
Action Date: 30 Mar 2015
Category: Address
Type: AD01
New address: 10 Lascham Court Horseley Road Tipton West Midlands DY4 7NG
Old address: 79 Vicarage Road West Bromwich West Midlands B71 1AJ
Change date: 2015-03-30
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 06 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-06
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 06 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-06
Documents
Accounts amended with made up date
Date: 14 Mar 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AAMD
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2012
Action Date: 06 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-06
Documents
Some Companies
64 HOLLOWAY ROAD,LONDON,N7 8JL
Number: | 07195609 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 TUNNEL STREET,GLASGOW,G3 8HL
Number: | SC587346 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 UPHALL ROAD,ILFORD,IG1 2JF
Number: | 11834300 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCBURNEY CLELLAND & BOYD LIMITED
61 HIGH STREET,BLAIRGOWRIE,PH10 6DF
Number: | SC125682 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLENNIUM AU PAIRS & NANNIES LTD
41 WOODBURY DRIVE,SUTTON,SM2 5RA
Number: | 10094624 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O EQUUS MILLER LIMITED BROOK HOUSE,HENLEY IN ARDEN,B95 5AA
Number: | 09539928 |
Status: | ACTIVE |
Category: | Private Limited Company |