BAGNALLS HYGIENE SERVICES LTD

219 Bucks Hill, Nuneaton, CV10 9LE, England
StatusDISSOLVED
Company No.08183174
CategoryPrivate Limited Company
Incorporated17 Aug 2012
Age11 years, 10 months, 2 days
JurisdictionEngland Wales
Dissolution21 Feb 2023
Years1 year, 3 months, 26 days

SUMMARY

BAGNALLS HYGIENE SERVICES LTD is an dissolved private limited company with number 08183174. It was incorporated 11 years, 10 months, 2 days ago, on 17 August 2012 and it was dissolved 1 year, 3 months, 26 days ago, on 21 February 2023. The company address is 219 Bucks Hill, Nuneaton, CV10 9LE, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Nov 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Address

Type: AD01

Old address: 26 Lodge Park Drive Evesham WR11 3JY United Kingdom

New address: 219 Bucks Hill Nuneaton CV10 9LE

Change date: 2022-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2022

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: 23 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

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: 20 Aug 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

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: 06 Sep 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2018

Action Date: 25 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Susan Teresa Bagnall

Change date: 2018-05-25

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2018

Action Date: 18 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Susan Teresa Bagnall

Change date: 2018-05-18

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2018

Action Date: 18 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gilbert Ronald Bagnall

Change date: 2018-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-01

Old address: 27 Devonish Close Alcester B49 6EG United Kingdom

New address: 26 Lodge Park Drive Evesham WR11 3JY

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-01

Psc name: Mrs Susan Teresa Bagnall

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gilbert Ronald Bagnall

Change date: 2017-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-15

Old address: 22 Green Lane Studley Warwickshire B80 7HD

New address: 27 Devonish Close Alcester B49 6EG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2017

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: 26 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

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: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2014

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 Aug 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 11 Sep 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-30

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Incorporation company

Date: 17 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTO ENROLMENT (SOUTH WEST) LIMITED

12 VICTORIA STREET,BURNHAM-ON-SEA,TA8 1AL

Number:09071657
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DESIGNCO LTD

CENTRAL CHAMBERS,HADLEIGH,SS7 2RF

Number:11108637
Status:ACTIVE
Category:Private Limited Company

FAITH PROJECT CONSULTANTS LIMITED

1 INCHBRAE TERRACE,ABERDEEN,AB10 7AN

Number:SC475659
Status:ACTIVE
Category:Private Limited Company

R AND C BEALE PROPERTIES LTD

BLACKLANDS BUSINESS CENTRE,HASTINGS,TN34 2EP

Number:10755804
Status:ACTIVE
Category:Private Limited Company

REGIONAL NETWORK SOLUTIONS LIMITED

MILROY HOUSE,TENTERDEN,TN30 6BW

Number:07205644
Status:ACTIVE
Category:Private Limited Company

SDM ASTON DOWN8 LIMITED

207-209 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0DN

Number:10533668
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