BAR LANE COMMUNITY SPORTS LIMITED

Unit B1 Bar Lane Industrial Park Unit B1 Bar Lane Industrial Park, Basford, NG6 0JA, Nottingham
StatusACTIVE
Company No.08731867
Category
Incorporated14 Oct 2013
Age10 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution19 Jun 2018
Years5 years, 11 months, 16 days

SUMMARY

BAR LANE COMMUNITY SPORTS LIMITED is an active with number 08731867. It was incorporated 10 years, 7 months, 22 days ago, on 14 October 2013 and it was dissolved 5 years, 11 months, 16 days ago, on 19 June 2018. The company address is Unit B1 Bar Lane Industrial Park Unit B1 Bar Lane Industrial Park, Basford, NG6 0JA, Nottingham.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jan 2022

Action Date: 27 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-04-28

New date: 2021-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2021

Action Date: 28 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2020

Action Date: 28 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jan 2020

Action Date: 28 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-28

Made up date: 2019-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2019

Action Date: 29 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2019

Action Date: 29 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Administrative restoration company

Date: 13 Aug 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 19 Jun 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Manca

Appointment date: 2017-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-20

Officer name: Peter Alex Scott

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Nov 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Nov 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-15

Officer name: Caashief Kotze

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Alex Scott

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Scott

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Alex Scott

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2013

Action Date: 08 Nov 2013

Category: Address

Type: AD01

Old address: Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB

Change date: 2013-11-08

Documents

View document PDF

Incorporation company

Date: 14 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESSIUM LTD

25 THE OVAL,BARNARD CASTLE,DL12 8UQ

Number:10485796
Status:ACTIVE
Category:Private Limited Company

CANTERBURY ARCHAEOLOGICAL TRUST LIMITED

92A BROAD STREET,KENT,CT1 2LU

Number:01441517
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ELIXIR PVT LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:07464895
Status:ACTIVE
Category:Private Limited Company

IMCO (212003) LIMITED

PROAKTIVE HOUSE SIDINGS COURT,DONCASTER,DN4 5NU

Number:04865634
Status:ACTIVE
Category:Private Limited Company

INTIGRITI SOLUTIONS LIMITED

FLAT 4, MALCOLM PLACE,READING,RG1 7AX

Number:08118064
Status:ACTIVE
Category:Private Limited Company

SMARTIES ARTS AND CRAFTS LTD

CHAPTER END HOUSE SOUTH END,BUCKINGHAM,MK18 4LR

Number:11322422
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