BAUER GRANT CONTRACTS LTD

Unit 30 Century St, Sheffield, S9 5DX, Yorkshire
StatusACTIVE
Company No.11436030
CategoryPrivate Limited Company
Incorporated27 Jun 2018
Age5 years, 11 months, 19 days
JurisdictionEngland Wales
Dissolution28 Jun 2022
Years1 year, 11 months, 18 days

SUMMARY

BAUER GRANT CONTRACTS LTD is an active private limited company with number 11436030. It was incorporated 5 years, 11 months, 19 days ago, on 27 June 2018 and it was dissolved 1 year, 11 months, 18 days ago, on 28 June 2022. The company address is Unit 30 Century St, Sheffield, S9 5DX, Yorkshire.



Company Fillings

Gazette filings brought up to date

Date: 13 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2023

Action Date: 11 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Address

Type: AD01

New address: Unit 30 Century St Sheffield Yorkshire S9 5DX

Old address: PO Box 4385 11436030: Companies House Default Address Cardiff CF14 8LH

Change date: 2022-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Administrative restoration company

Date: 19 Dec 2022

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Default companies house registered office address applied

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Address

Type: RP05

Change date: 2021-12-03

Default address: PO Box 4385, 11436030: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Address

Type: AD01

Old address: 30 Century Street Sheffield South Yorkshire S9 5DX England

Change date: 2021-07-15

New address: International House 24 Holborn Viaduct London EC1A 2BN

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Kayla Leeson

Change date: 2020-08-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Address

Type: AD01

Old address: International House 24 Holborn Viaduct London EC1A 2BN

New address: 30 Century Street Sheffield South Yorkshire S9 5DX

Change date: 2020-08-11

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kayla Leeson

Appointment date: 2020-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julija Rogalevic

Termination date: 2020-03-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-23

Psc name: Kayla Leeson

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julija Rogalevic

Cessation date: 2020-03-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-14

Officer name: Imed Debichi

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-30

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-20

Psc name: Julija Rogalevic

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Julija Rogalevic

Appointment date: 2019-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-20

Psc name: Imed Debichi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: AD01

Old address: 143 Tudor Walk Watford WD24 7NZ United Kingdom

New address: International House 24 Holborn Viaduct London EC1A 2BN

Change date: 2019-12-02

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 27 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEAN SCOTT DESIGN LIMITED

39 THE METRO CENTRE,WATFORD,WD18 9SB

Number:08226837
Status:ACTIVE
Category:Private Limited Company

HAM'S FURNISHINGS LTD

295/297 CHURCH STREET,BLACKPOOL,FY1 3PJ

Number:11719525
Status:ACTIVE
Category:Private Limited Company

MARSHALLS BUILDING PRODUCTS LIMITED

LANDSCAPE HOUSE PREMIER WAY,ELLAND,HX5 9HT

Number:00113882
Status:ACTIVE
Category:Private Limited Company

ROADII LTD.

THE COUPLINGS YARMOUTH ROAD,WOODBRIDGE,IP12 1QD

Number:08078607
Status:ACTIVE
Category:Private Limited Company

SHAAN ROOFING & BUILDING DESIGN LTD

155 OXHEY DRIVE,SOUTH OXHEY,WD19 7HT

Number:11782628
Status:ACTIVE
Category:Private Limited Company

TAB LANDSCAPES SOUTHERN LIMITED

12 BEECHCROFT CLOSE,CHANDLERS FORD,SO53 2HU

Number:08963578
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