BROAD ST BANBURY LIMITED

21 Navigation Business Village Navigation Way 21 Navigation Business Village Navigation Way, Preston, PR2 2YP, Lancashire, United Kingdom
StatusDISSOLVED
Company No.11134371
CategoryPrivate Limited Company
Incorporated05 Jan 2018
Age6 years, 4 months, 27 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 16 days

SUMMARY

BROAD ST BANBURY LIMITED is an dissolved private limited company with number 11134371. It was incorporated 6 years, 4 months, 27 days ago, on 05 January 2018 and it was dissolved 3 years, 2 months, 16 days ago, on 16 March 2021. The company address is 21 Navigation Business Village Navigation Way 21 Navigation Business Village Navigation Way, Preston, PR2 2YP, Lancashire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Robert Davy

Change date: 2019-07-09

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2019

Action Date: 07 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Robert Davy

Change date: 2019-07-07

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-18

Old address: Rotherham Taylor, Chartered Accountants 21 Navigation Business Village, Navigation Way Ashton-on-Ribble Preston Lancashire PR2 2YP

New address: 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston Lancashire PR2 2YP

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Oct 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-14

Officer name: Mr Paul Mahon

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Robert Davy

Change date: 2018-01-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Robert Davy

Change date: 2018-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-05

New address: Rotherham Taylor, Chartered Accountants 21 Navigation Business Village, Navigation Way Ashton-on-Ribble Preston Lancashire PR2 2YP

Old address: 21 Navigation Business Village Ashton-on-Ribble Navigation Way Preston PR2 2YP United Kingdom

Documents

View document PDF

Incorporation company

Date: 05 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIVIL SOLUTIONS PRIVATE LIMITED

20 TURNBULL ROAD,MANCHESTER,M13 0PY

Number:10332363
Status:ACTIVE
Category:Private Limited Company

G.B. PHILATELIC PUBLICATIONS LIMITED

30 RETFORD DRIVE,SUTTON COLDFIELD,B76 1DG

Number:01103423
Status:ACTIVE
Category:Private Limited Company

INFORMED SOLUTIONS (UK) LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:08000488
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MJD DRAINAGE LIMITED

UNIT 3 MERCHANT,ASHFORD,TN25 6SX

Number:11459352
Status:ACTIVE
Category:Private Limited Company

QUANTUM PIXEL LTD

7 BURLINGTON ROAD,SOUTHAMPTON,SO15 2FR

Number:11439166
Status:ACTIVE
Category:Private Limited Company

SEMANTIC VENTURES I LP

C/O MJ HUDSON LIMITED,LONDON,EC2R 8DN

Number:LP019880
Status:ACTIVE
Category:Limited Partnership

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