BP2017 (WALLINGTON) LIMITED

Grafton House Grafton House, Towcester, NN12 7LS, Northamptonshire, United Kingdom
StatusDISSOLVED
Company No.12178811
CategoryPrivate Limited Company
Incorporated28 Aug 2019
Age4 years, 9 months, 11 days
JurisdictionEngland Wales
Dissolution06 Jun 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 21 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 28 Aug 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARANMAY LTD

85 DEVON ROAD,SUTTON,SM2 7PE

Number:09369154
Status:ACTIVE
Category:Private Limited Company

DUNCRUN FARMS LTD

44 LIMESTONE ROAD,LIMAVADY,BT49 0LB

Number:NI604949
Status:ACTIVE
Category:Private Limited Company

GEAN LIMITED

38 FROMONDES ROAD,SUTTON,SM3 8QR

Number:08497260
Status:ACTIVE
Category:Private Limited Company

GREEN BUILDERS LTD

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11814610
Status:ACTIVE
Category:Private Limited Company

SUSSEX INNOVATIONS LIMITED

THE SUSSEX INNOVATION CENTRE,FALMER, BRIGHTON,BN1 9SB

Number:06203427
Status:ACTIVE
Category:Private Limited Company

T & R FINANCE LIMITED

T & R FINANCE,LLANISHEN,CF14 6XZ

Number:04162980
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