BAMBOO GARDEN(WINFORD) LIMITED

First Floor First Floor, Birmingham, B17 9AE, England
StatusACTIVE
Company No.08902637
CategoryPrivate Limited Company
Incorporated19 Feb 2014
Age10 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

BAMBOO GARDEN(WINFORD) LIMITED is an active private limited company with number 08902637. It was incorporated 10 years, 2 months, 11 days ago, on 19 February 2014. The company address is First Floor First Floor, Birmingham, B17 9AE, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jul 2021

Action Date: 28 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-28

Made up date: 2020-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Oct 2020

Action Date: 29 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-30

New date: 2019-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jul 2019

Action Date: 30 Oct 2018

Category: Accounts

Type: AA01

New date: 2018-10-30

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-29

New address: First Floor 2 Hampton Court Road Birmingham B17 9AE

Old address: Valley Business Park Chew Road Winford Bristol BS40 8HB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2019

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Nov 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2017-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Gazette notice compulsory

Date: 08 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-01

Psc name: Alistair Pritchard

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2018

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-04

Psc name: Paul Graham Cook

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-31

Officer name: Karen Pritchard

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Graham Cook

Termination date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alistair Pritchard

Appointment date: 2017-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Incorporation company

Date: 19 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST ONE FLEETWOOD LIMITED

6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:11935433
Status:ACTIVE
Category:Private Limited Company

CAB AUTOMOTIVE LTD.

VAUGHAN TRADING ESTATE,TIPTON DUDLEY,DY4 7UJ

Number:03639165
Status:ACTIVE
Category:Private Limited Company

COUNTRYWIDE CONSTRUCTION (YORKSHIRE) LTD

14 PENNYFIELD CLOSE,LEEDS,LS6 4NZ

Number:10949351
Status:ACTIVE
Category:Private Limited Company

EYE PROBLEMS UK LTD

AMS MEDICAL ACCOUNTANTS, FLOOR 2,MANCHESTER,M1 3BE

Number:09839376
Status:ACTIVE
Category:Private Limited Company

MATROCK LIMITED

SUITE 4, DURU HOUSE,LONDON,E1 1RD

Number:06894308
Status:ACTIVE
Category:Private Limited Company

PMCB (NW) LIMITED

3 KIRKSTONE ROAD SOUTH,LIVERPOOL,L21 5HJ

Number:08514736
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