B.A.P MAINTENANCE LTD
Status | DISSOLVED |
Company No. | 09810509 |
Category | Private Limited Company |
Incorporated | 05 Oct 2015 |
Age | 8 years, 8 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 13 Jul 2023 |
Years | 10 months, 27 days |
SUMMARY
B.A.P MAINTENANCE LTD is an dissolved private limited company with number 09810509. It was incorporated 8 years, 8 months, 4 days ago, on 05 October 2015 and it was dissolved 10 months, 27 days ago, on 13 July 2023. The company address is Wilkin Chapman Llp, Cartergate House Wilkin Chapman Llp, Cartergate House, Grimsby, DN31 2LJ, North East Lincolnshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 13 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2023
Action Date: 08 Mar 2023
Category: Address
Type: AD01
Old address: Wilkin Chapman Business Solutions Ltd Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ
Change date: 2023-03-08
New address: Wilkin Chapman Llp, Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Nov 2022
Action Date: 18 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-09-18
Documents
Liquidation voluntary removal of liquidator by court
Date: 03 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Address
Type: AD01
Old address: C/O Office of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR
Change date: 2022-01-05
New address: Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Oct 2021
Action Date: 18 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-18
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 07 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Nov 2020
Action Date: 18 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Nov 2019
Action Date: 18 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-09-18
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-04
New address: C/O Office of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR
Old address: 5 the Mall London W5 2PJ England
Documents
Liquidation voluntary statement of affairs
Date: 02 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 01 Oct 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2018-10-31
New date: 2018-09-30
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change person director company with change date
Date: 13 Oct 2016
Action Date: 11 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-11
Officer name: Mr Stanislaw Miroslaw Ropiak
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2016
Action Date: 10 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-10
New address: 5 the Mall London W5 2PJ
Old address: 2 Nardini the Concourse London NW9 5UP United Kingdom
Documents
Certificate change of name company
Date: 12 Oct 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed G.B.s maintenance LTD\certificate issued on 12/10/15
Documents
Some Companies
CHELTENHAM HOUSE,SUNDERLAND,SR5 3QH
Number: | 10009178 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 FAIRFIELD ROAD,MORECAMBE,LA3 1JP
Number: | 09884427 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BELLE VUE ROAD,ANDOVER,SP10 2DF
Number: | 08692408 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLBOROUGH BUSINESS CENTRE,SOUTH WOODFORD,E18 1AD
Number: | 11028812 |
Status: | ACTIVE |
Category: | Private Limited Company |
INVESTIGATING COUNTRYSIDE AND ANGLING RESEARCH PROJECTS CIC
THE START UP HUB UNIT 2 BLOCK 2,COLCHESTER,CO4 3ZL
Number: | 11680724 |
Status: | ACTIVE |
Category: | Community Interest Company |
45 BRAYFIELD CLOSE,BURY ST. EDMUNDS,IP32 7EN
Number: | 10542357 |
Status: | ACTIVE |
Category: | Private Limited Company |