BP2017 (WALLINGTON) LIMITED
Status | DISSOLVED |
Company No. | 12178811 |
Category | Private Limited Company |
Incorporated | 28 Aug 2019 |
Age | 4 years, 9 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 06 Jun 2023 |
Years | 1 year, 2 days |
SUMMARY
BP2017 (WALLINGTON) LIMITED is an dissolved private limited company with number 12178811. It was incorporated 4 years, 9 months, 11 days ago, on 28 August 2019 and it was dissolved 1 year, 2 days ago, on 06 June 2023. The company address is Grafton House Grafton House, Towcester, NN12 7LS, Northamptonshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 06 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Mar 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 10 Oct 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Accounts with accounts type full
Date: 13 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2022
Action Date: 27 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-27
Documents
Change person director company with change date
Date: 01 Feb 2022
Action Date: 07 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hugh Maxwell Elrington
Change date: 2022-01-07
Documents
Change person director company with change date
Date: 20 Oct 2021
Action Date: 19 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hugh Maxwell Elrington
Change date: 2021-10-19
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Address
Type: AD01
New address: Grafton House Pury Hill Business Park Towcester Northamptonshire NN12 7LS
Change date: 2021-10-19
Old address: 4 Waterside Way, the Lakes Bedford Road Northampton NN4 7XD United Kingdom
Documents
Change to a person with significant control
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Barwood General Partner 2017 Limited
Change date: 2021-10-19
Documents
Accounts with accounts type full
Date: 10 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2021
Action Date: 27 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-27
Documents
Change person director company with change date
Date: 08 Jul 2021
Action Date: 28 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-28
Officer name: Mr Hugh Maxwell Elrington
Documents
Change person director company with change date
Date: 26 May 2021
Action Date: 07 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joanna Avril Greenslade
Change date: 2021-05-07
Documents
Change person director company with change date
Date: 24 Mar 2021
Action Date: 11 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hugh Maxwell Elrington
Change date: 2021-01-11
Documents
Confirmation statement with updates
Date: 07 Sep 2020
Action Date: 27 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-27
Documents
Accounts with accounts type full
Date: 12 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 31 Jan 2020
Action Date: 13 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen John Chambers
Change date: 2020-01-13
Documents
Move registers to sail company with new address
Date: 24 Oct 2019
Category: Address
Type: AD03
New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
Documents
Change sail address company with new address
Date: 24 Oct 2019
Category: Address
Type: AD02
New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
Documents
Change account reference date company current shortened
Date: 30 Aug 2019
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-08-31
New date: 2020-03-31
Documents
Some Companies
85 DEVON ROAD,SUTTON,SM2 7PE
Number: | 09369154 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 LIMESTONE ROAD,LIMAVADY,BT49 0LB
Number: | NI604949 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 FROMONDES ROAD,SUTTON,SM3 8QR
Number: | 08497260 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE
Number: | 11814610 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SUSSEX INNOVATION CENTRE,FALMER, BRIGHTON,BN1 9SB
Number: | 06203427 |
Status: | ACTIVE |
Category: | Private Limited Company |
T & R FINANCE,LLANISHEN,CF14 6XZ
Number: | 04162980 |
Status: | ACTIVE |
Category: | Private Limited Company |