BADENSTOKE LIMITED

Sky View Sky View, Castle Donington, DE74 2SA, Derbyshire
StatusDISSOLVED
Company No.09116726
CategoryPrivate Limited Company
Incorporated04 Jul 2014
Age9 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution04 Dec 2019
Years4 years, 5 months, 17 days

SUMMARY

BADENSTOKE LIMITED is an dissolved private limited company with number 09116726. It was incorporated 9 years, 10 months, 17 days ago, on 04 July 2014 and it was dissolved 4 years, 5 months, 17 days ago, on 04 December 2019. The company address is Sky View Sky View, Castle Donington, DE74 2SA, Derbyshire.



Company Fillings

Gazette dissolved liquidation

Date: 04 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian David Morgan

Termination date: 2019-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-28

Officer name: John David Morgan

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Jun 2019

Action Date: 04 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-04

Documents

View document PDF

Liquidation miscellaneous

Date: 12 Apr 2019

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Sec of State release of Liquidator

Documents

View document PDF

Liquidation miscellaneous

Date: 12 Apr 2019

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Sec of State release of Liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 24 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 24 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 May 2018

Action Date: 04 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-04-04

Documents

View document PDF

Liquidation disclaimer notice

Date: 07 Jul 2017

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 19 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Address

Type: AD01

New address: Sky View Argosy Road Castle Donington Derbyshire DE74 2SA

Change date: 2017-03-22

Old address: Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 2016

Action Date: 27 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Accounts with accounts type small

Date: 22 Apr 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Second filing of form with form type

Date: 23 Oct 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2015

Action Date: 26 Jan 2015

Category: Capital

Type: SH01

Capital : 1,000.00 GBP

Date: 2015-01-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John David Morgan

Appointment date: 2014-12-23

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Apr 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 14 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2015

Action Date: 23 Dec 2014

Category: Capital

Type: SH01

Capital : 1,224.00 GBP

Date: 2014-12-23

Documents

View document PDF

Resolution

Date: 14 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 14 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change account reference date company current shortened

Date: 28 Jan 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-17

Officer name: Bloomer Heaven Incorporations Limited

Documents

View document PDF

Incorporation company

Date: 04 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEALS FOR WHEELS LTD

22 NIGHTINGALE WAY,NOTTINGHAM,NG13 8QP

Number:11667427
Status:ACTIVE
Category:Private Limited Company

EDEN WOODCRAFT LIMITED

UNIT 2,CUPAR,KY15 4RD

Number:SC569242
Status:ACTIVE
Category:Private Limited Company

KANIA FS LTD

27 HOLLINS MOUNT,PONTEFRACT,WF9 4HF

Number:11325200
Status:ACTIVE
Category:Private Limited Company

MXL DELIVERS LIMITED

29 FOXES BRIDGE ROAD,CINDERFORD,GL14 2PQ

Number:10747159
Status:ACTIVE
Category:Private Limited Company

OLDROYD PLANT LTD

UNIT 2 THE MALTINGS INDUSTRIAL ESTATE,GOOLE,DN14 0HH

Number:11171949
Status:ACTIVE
Category:Private Limited Company

REHOBOTH LOGISTICS LIMITED

17 ELLFIELD COURT,NORTHAMPTON,NN3 8LR

Number:08589190
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