BATTLESBRIDGE GREEN MANAGEMENT LIMITED

Great Coopers Great Coopers, Battlesbridge, SS11 7RE, Essex
StatusDISSOLVED
Company No.09563700
Category
Incorporated27 Apr 2015
Age9 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution15 Jun 2021
Years3 years, 4 days

SUMMARY

BATTLESBRIDGE GREEN MANAGEMENT LIMITED is an dissolved with number 09563700. It was incorporated 9 years, 1 month, 22 days ago, on 27 April 2015 and it was dissolved 3 years, 4 days ago, on 15 June 2021. The company address is Great Coopers Great Coopers, Battlesbridge, SS11 7RE, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Coulson Mearns Smythe

Termination date: 2016-06-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 May 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Paul Pettitt

Termination date: 2015-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-23

Officer name: Keith Daniel Garrard

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rosina Susan Garrard

Appointment date: 2015-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-11

Officer name: Madge Sheila Pettitt

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-11

Officer name: Helen Coulson Mearns Smythe

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

New address: Great Coopers Hawk Hill Battlesbridge Essex SS11 7RE

Old address: 3rd Floor Dencora Court Tylers Avenue Southend-on-Sea Essex SS1 2BB United Kingdom

Change date: 2015-06-24

Documents

View document PDF

Incorporation company

Date: 27 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

679 COMMUNICATIONS LTD

33 ANSTEN CRESCENT,DONCASTER,DN4 6EZ

Number:09885658
Status:ACTIVE
Category:Private Limited Company

BORROWFIELD AUTOS LIMITED

OAKHURST HOUSE,DERBY,DE22 3FS

Number:03980703
Status:ACTIVE
Category:Private Limited Company

DAHNE SAHLA LTD

53 FITZROY AVENUE,MARGATE,CT5 2TX

Number:11732595
Status:ACTIVE
Category:Private Limited Company

DEVELOPMENT TRAINING SOLUTIONS LTD

LAUREN HOUSE 37A WAKEFIELD ROAD,HUDDERSFIELD,HD5 0AN

Number:06796734
Status:ACTIVE
Category:Private Limited Company

FELTONS GLAZIERS LIMITED

12 PORTLAND STREET,,SO9 4LA

Number:01118799
Status:LIQUIDATION
Category:Private Limited Company

INTUITIVE HR CONSULTANCY SERVICES LTD

INGLEWOOD,BOURNE END,SL8 5LE

Number:10770863
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