B.A.P MAINTENANCE LTD

Wilkin Chapman Llp, Cartergate House Wilkin Chapman Llp, Cartergate House, Grimsby, DN31 2LJ, North East Lincolnshire
StatusDISSOLVED
Company No.09810509
CategoryPrivate Limited Company
Incorporated05 Oct 2015
Age8 years, 8 months, 4 days
JurisdictionEngland Wales
Dissolution13 Jul 2023
Years10 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

Gazette dissolved liquidation

Date: 13 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 03 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 07 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLE KINDERGARTEN LTD

CHELTENHAM HOUSE,SUNDERLAND,SR5 3QH

Number:10009178
Status:ACTIVE
Category:Private Limited Company

E D K TRUCKAGE LTD

85 FAIRFIELD ROAD,MORECAMBE,LA3 1JP

Number:09884427
Status:ACTIVE
Category:Private Limited Company

GLOBE GALLERIES LIMITED

2 BELLE VUE ROAD,ANDOVER,SP10 2DF

Number:08692408
Status:ACTIVE
Category:Private Limited Company

IFOODLAB LTD

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

SINHAZ LIMITED

45 BRAYFIELD CLOSE,BURY ST. EDMUNDS,IP32 7EN

Number:10542357
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