BAINTON ROAD NURSERY LIMITED

Midland House Midland House, Oxford, OX2 0PH, United Kingdom
StatusDISSOLVED
Company No.09949566
CategoryPrivate Limited Company
Incorporated13 Jan 2016
Age8 years, 4 months, 19 days
JurisdictionEngland Wales
Dissolution25 Jul 2023
Years10 months, 7 days

SUMMARY

BAINTON ROAD NURSERY LIMITED is an dissolved private limited company with number 09949566. It was incorporated 8 years, 4 months, 19 days ago, on 13 January 2016 and it was dissolved 10 months, 7 days ago, on 25 July 2023. The company address is Midland House Midland House, Oxford, OX2 0PH, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-01-13

Officer name: K & S Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Eva Maria Reinhardt

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Richard James Carruthers Newton

Termination date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Oliver Verdon

Termination date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Barry Murnane

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-30

Officer name: Ms Zoe Julie Claire Hancock

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sally Jayne Layburn

Appointment date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Skoda

Termination date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-22

Officer name: Mr Timothy Oliver Verdon

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 13 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Barry Murnane

Appointment date: 2019-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 13 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Emma Southwood

Termination date: 2019-10-13

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2019

Action Date: 30 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-30

Capital : 445,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Hannah Skoda

Appointment date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-01

Officer name: Andrew John Parker

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-01

Officer name: Denise Cripps

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Eva Maria Reinhardt

Appointment date: 2018-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Professor Charles Richard James Carruthers Newton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2016

Action Date: 06 Oct 2016

Category: Capital

Type: SH01

Capital : 375,000 GBP

Date: 2016-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-06

Officer name: Katherine Emma Southwood

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Denise Cripps

Appointment date: 2016-10-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Aug 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

New date: 2016-07-31

Made up date: 2017-01-31

Documents

View document PDF

Capital allotment shares

Date: 03 May 2016

Action Date: 03 May 2016

Category: Capital

Type: SH01

Capital : 25,000 GBP

Date: 2016-05-03

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Mar 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-02-24

Officer name: K & S Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-24

Officer name: Darbys Secretarial Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-24

Officer name: Darbys Director Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Taylor

Termination date: 2016-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Andrew John Parker

Appointment date: 2016-02-24

Documents

View document PDF

Incorporation company

Date: 13 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BML ACCOUNTANCY SERVICES LTD.

31 FLOWERHILL STREET,AIRDRIE,ML6 6AP

Number:SC371288
Status:ACTIVE
Category:Private Limited Company

DENTALIGN COLWYN BAY LTD

BUPA DENTAL CARE VANTAGE OFFICE PARK,BRISTOL,BS16 1GW

Number:06580205
Status:ACTIVE
Category:Private Limited Company

ESC168 LIMITED

04 WHITCHURCH PARADE,EDGWARE,HA8 6LR

Number:04413513
Status:ACTIVE
Category:Private Limited Company

JAKIDOM LTD

44 ABINGDON ROAD,LONDON,W8 6AR

Number:11520055
Status:ACTIVE
Category:Private Limited Company

LONDON & AFRICA LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:08372059
Status:ACTIVE
Category:Private Limited Company

TILDE LIMITED

51 CLARKEGROVE ROAD,,S10 2NH

Number:05400790
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