BACTON INDISPENSABLE LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.09206674
CategoryPrivate Limited Company
Incorporated08 Sep 2014
Age9 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution24 Oct 2023
Years7 months, 23 days

SUMMARY

BACTON INDISPENSABLE LTD is an dissolved private limited company with number 09206674. It was incorporated 9 years, 9 months, 8 days ago, on 08 September 2014 and it was dissolved 7 months, 23 days ago, on 24 October 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Gazette notice voluntary

Date: 08 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2023

Action Date: 27 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ayyaz

Change date: 2023-03-27

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2023

Action Date: 27 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Ayyaz

Change date: 2023-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary May

Termination date: 2023-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2023-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2023

Action Date: 10 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-10

Psc name: Gary May

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2023

Action Date: 10 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-03-10

Psc name: Mohammed Ayyaz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Address

Type: AD01

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Change date: 2023-03-27

Old address: 21 Beech Gardens Rainford St. Helens WA11 8DJ United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Address

Type: AD01

New address: 21 Beech Gardens Rainford St. Helens WA11 8DJ

Change date: 2019-12-17

Old address: 11 Manor Close Clifton Shefford SG17 5EJ United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2019

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary May

Notification date: 2019-12-03

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2019

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-03

Psc name: Arthur Mclelland

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary May

Appointment date: 2019-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-03

Officer name: Arthur Mclelland

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Address

Type: AD01

New address: 11 Manor Close Clifton Shefford SG17 5EJ

Change date: 2016-04-19

Old address: Yewlyn Worcester Road Cleobury Mortimer Kidderminster DY14 8PX United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-11

Officer name: Arthur Mclelland

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Wilson

Termination date: 2016-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Address

Type: AD01

New address: Yewlyn Worcester Road Cleobury Mortimer Kidderminster DY14 8PX

Old address: Flat 35 Ellison House Lewisham Road London SE13 7NB United Kingdom

Change date: 2016-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Wilson

Appointment date: 2015-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cimarron Gee Fowling

Termination date: 2015-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Krishna David

Termination date: 2015-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-13

Officer name: Mr Cimarron Gee Fowling

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Address

Type: AD01

New address: Flat 35 Ellison House Lewisham Road London SE13 7NB

Old address: 7 Burnside Close Twickenham TW1 1ET

Change date: 2015-10-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Address

Type: AD01

Old address: 5 Greenacre Gardens Waterlooville PO7 5HG United Kingdom

New address: 7 Burnside Close Twickenham TW1 1ET

Change date: 2015-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-17

Officer name: Krishna David

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Morris

Termination date: 2015-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carol Morris

Appointment date: 2015-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Address

Type: AD01

Old address: 104 Holte Road Aston Birmingham B6 6RP United Kingdom

New address: 5 Greenacre Gardens Waterlooville PO7 5HG

Change date: 2015-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-24

Officer name: Dominic Caines-Powell

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dominic Caines-Powell

Appointment date: 2015-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Address

Type: AD01

Old address: 7 Genoa Court Andover SP10 5JB United Kingdom

Change date: 2015-03-17

New address: 104 Holte Road Aston Birmingham B6 6RP

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fabio Domingos

Termination date: 2015-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2014

Action Date: 09 Oct 2014

Category: Address

Type: AD01

New address: 7 Genoa Court Andover SP10 5JB

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Change date: 2014-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-30

Officer name: Fabio Domingos

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2014-09-30

Documents

View document PDF

Incorporation company

Date: 08 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLANCHFIELD & CO. LIMITED

3 MANSE FIELD ROAD,WARRINGTON,WA6 8BZ

Number:02672412
Status:ACTIVE
Category:Private Limited Company

BOZO LIMITED

C/O MMY ACCOUNTANCY SERVICES,MARKET HARBOROUGH,LE16 7NE

Number:03604421
Status:ACTIVE
Category:Private Limited Company

IMPACT AND MATERIALS DYNAMICS LTD

YEW TREE HOUSE FAR GREEN,DURSLEY,GL11 5EL

Number:08112480
Status:ACTIVE
Category:Private Limited Company

LEISURE PROFESSIONALS LIMITED

6 GELTSDALE,MIDDLESBROUGH,TS5 6TF

Number:09068434
Status:ACTIVE
Category:Private Limited Company

PRNB LTD.

ADMIRAL'S YARD,ECKINGTON,S21 4HL

Number:08611867
Status:ACTIVE
Category:Private Limited Company

SANFORD C. BERNSTEIN (AUTONOMOUS UK) 1 LIMITED

50 BERKELEY STREET,LONDON,W1J 8SB

Number:11650260
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