BASEROCK LIMITED

49 High Street 49 High Street, Bristol, BS9 3ED
StatusDISSOLVED
Company No.07630365
CategoryPrivate Limited Company
Incorporated11 May 2011
Age13 years, 1 month, 3 days
JurisdictionEngland Wales
Dissolution15 Nov 2016
Years7 years, 6 months, 29 days

SUMMARY

BASEROCK LIMITED is an dissolved private limited company with number 07630365. It was incorporated 13 years, 1 month, 3 days ago, on 11 May 2011 and it was dissolved 7 years, 6 months, 29 days ago, on 15 November 2016. The company address is 49 High Street 49 High Street, Bristol, BS9 3ED.



Company Fillings

Gazette dissolved voluntary

Date: 15 Nov 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Aug 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francois Joseph Marie-Amelie Gerard Dejardin

Termination date: 2016-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Leo Charles Goodman

Appointment date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-06

Officer name: Mr Francois Joseph Marie-Amelie Gerard Dejardin

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-06

Officer name: John Larkin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Certificate change of name company

Date: 01 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed latin property LIMITED\certificate issued on 01/07/11

Documents

View document PDF

Change of name notice

Date: 01 Jul 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 11 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOLDLACE RECORDS LIMITED

1 KEVAN COURT,LONDON,E17 3AH

Number:02744465
Status:ACTIVE
Category:Private Limited Company

HERTSMERE FORUM OF FAITHS

17 GEORGE STREET,HEMEL HEMPSTEAD,HP2 5HJ

Number:07808709
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JAS GROUP LIMITED

5 GIFFARD COURT,NORTHAMPTON,NN5 5JF

Number:04567211
Status:ACTIVE
Category:Private Limited Company

LOG CABINS (SCOTLAND) LIMITED

G6 THE GRANARY BUSINESS CENTRE,CUPAR,KY15 5YQ

Number:SC217084
Status:ACTIVE
Category:Private Limited Company

OMEGA3DESIGN LTD

18 LANGDALE ROAD,CHELTENHAM,GL51 3LY

Number:08950249
Status:ACTIVE
Category:Private Limited Company

THECOTSWOLDCANTEEN LIMITED

10 HAMBROOK STREET,CHELTENHAM,GL52 6LW

Number:11167882
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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