BRADGATE PARTY TENTS LTD.

Phoenix House 2 Phoenix Park Phoenix House 2 Phoenix Park, St Neots, PE19 8EP, Cambridgeshire, England
StatusDISSOLVED
Company No.07791211
CategoryPrivate Limited Company
Incorporated29 Sep 2011
Age12 years, 7 months, 23 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 2 months, 19 days

SUMMARY

BRADGATE PARTY TENTS LTD. is an dissolved private limited company with number 07791211. It was incorporated 12 years, 7 months, 23 days ago, on 29 September 2011 and it was dissolved 4 years, 2 months, 19 days ago, on 03 March 2020. The company address is Phoenix House 2 Phoenix Park Phoenix House 2 Phoenix Park, St Neots, PE19 8EP, Cambridgeshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-19

New address: C/O Whiting & Partners Ltd (St Neots) Phoenix House 2 Phoenix Park Eaton Socon St Neots Cambridgeshire PE19 8EP

Old address: C/O Whiting & Partners Ltd (St Neots) 14 Eaton Court Road Colmworth Business Park, Eaton Socon St Neots Cambridgeshire PE19 8ER England

Documents

View document PDF

Gazette notice compulsory

Date: 18 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2018

Action Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Address

Type: AD01

Old address: 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ

Change date: 2018-09-26

New address: C/O Whiting & Partners Ltd (St Neots) 14 Eaton Court Road Colmworth Business Park, Eaton Socon St Neots Cambridgeshire PE19 8ER

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2018

Action Date: 29 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-29

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-29

Officer name: Mr Ian Stuart White

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2017

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-29

Officer name: James Clint Zafer Perry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 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: 13 Nov 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 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: 20 Oct 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 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: 10 Dec 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 17 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amey Raynes

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian White

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Incorporation company

Date: 29 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTLEN LIMITED

SUITE 107,SHEFFIELD,S1 2FW

Number:10359940
Status:ACTIVE
Category:Private Limited Company

C-TRAK LIMITED

UNIT 6 GREAVES WAY IND ESTATE,LEIGHTON BUZZARD,LU7 4UB

Number:01540407
Status:ACTIVE
Category:Private Limited Company

CHINA YEXING AUTO PARTS LIMITED

MNB2905 RM B 1/F LA BLDG.,,GRANGETOWN,CF11 7AW

Number:09929583
Status:ACTIVE
Category:Private Limited Company

CLEAN SHEET COMPUTING LIMITED

163 FORRES ROAD,SHEFFIELD,S10 1WF

Number:07339382
Status:ACTIVE
Category:Private Limited Company

M Z FIBRES LIMITED

14 HONEY STREET,MANCHESTER,M8 8RG

Number:08435110
Status:ACTIVE
Category:Private Limited Company

MINTON PARK MANAGEMENT LIMITED

C/O: JANUS SAFETY SOLUTIONS, 28 MINTON PARK, POTTERS LANE,MILTON KEYNES,MK11 3HG

Number:02892104
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