BATTLEFIELD SIM LIMITED

Aviator Industrial Park Aviator Industrial Park, Ellesmere Port, CH65 1AX, England
StatusDISSOLVED
Company No.07896409
CategoryPrivate Limited Company
Incorporated04 Jan 2012
Age12 years, 4 months, 13 days
JurisdictionEngland Wales
Dissolution16 Jan 2024
Years4 months, 1 day

SUMMARY

BATTLEFIELD SIM LIMITED is an dissolved private limited company with number 07896409. It was incorporated 12 years, 4 months, 13 days ago, on 04 January 2012 and it was dissolved 4 months, 1 day ago, on 16 January 2024. The company address is Aviator Industrial Park Aviator Industrial Park, Ellesmere Port, CH65 1AX, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-24

New address: Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX

Old address: The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS England

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Sperring

Termination date: 2023-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Henley-Price

Appointment date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Louise Ellen Mcclelland

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-22

Officer name: Louise Ellen Mcclelland

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Legacy

Date: 08 Jul 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 08 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 11 Jun 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 14 May 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2021

Action Date: 31 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-31

Psc name: European Media Marketing Limited

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Notification of a person with significant control

Date: 31 Dec 2020

Action Date: 31 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-10-31

Psc name: Survitec Group Limited

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Sperring

Appointment date: 2020-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Address

Type: AD01

Old address: PO Box 104 Abbotsham Bideford EX39 5ZN United Kingdom

Change date: 2020-10-28

New address: The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Brian Varley Whittaker

Appointment date: 2020-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-23

Officer name: Paul Campbell Diamond

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: European Media Marketing Limited

Termination date: 2020-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2018

Action Date: 30 May 2018

Category: Address

Type: AD01

Old address: Unit 26 Caddsdown Industrial Park Bideford Devon EX39 3BE England

Change date: 2018-05-30

New address: PO Box PO Box 104 PO Box 104 Abbotsham Bideford EX39 5ZN

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-20

Old address: Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF

New address: Unit 26 Caddsdown Industrial Park Bideford Devon EX39 3BE

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-01

Officer name: Mr Paul Campbell Diamond

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Address

Type: AD01

Old address: 37 Mill Street Bideford Devon EX39 2JJ

Change date: 2015-04-22

New address: Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF

Documents

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Appoint corporate director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: European Media Marketing Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Jan 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-01-31

Documents

View document PDF

Incorporation company

Date: 04 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

METAL TREATMENTS (PORTSMOUTH) LIMITED

UNIT 12 LIMBERLINE SPUR,PORTSMOUTH,PO3 5HJ

Number:07185197
Status:ACTIVE
Category:Private Limited Company

S & R FARMING LTD

THE OLD DAIRY PURLEY VILLAGE,READING,RG8 8AX

Number:10849567
Status:ACTIVE
Category:Private Limited Company

SALEEMS PROPERTY DEVELOPMENTS LTD

23 HAMPTON DRIVE,GATESHEAD,NE10 9EP

Number:11346583
Status:ACTIVE
Category:Private Limited Company

SHUKERS PET ANIMAL FEEDS LTD

THORNFIELDS LEEK ROAD,STOKE-ON-TRENT,ST3 5BE

Number:10059479
Status:ACTIVE
Category:Private Limited Company

SJW MANAGEMENT SERVICES LIMITED

OXFORD CHAMBERS,GUISELEY,LS20 9AT

Number:09427456
Status:LIQUIDATION
Category:Private Limited Company

SOLOMON RAIL LTD

11 ELDON STREET,READING,RG1 4EA

Number:08412934
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