PROJECT BACON LIMITED
Status | DISSOLVED |
Company No. | 02721549 |
Category | Private Limited Company |
Incorporated | 09 Jun 1992 |
Age | 32 years, 21 days |
Jurisdiction | England Wales |
Dissolution | 16 Jan 2013 |
Years | 11 years, 5 months, 14 days |
SUMMARY
PROJECT BACON LIMITED is an dissolved private limited company with number 02721549. It was incorporated 32 years, 21 days ago, on 09 June 1992 and it was dissolved 11 years, 5 months, 14 days ago, on 16 January 2013. The company address is 8 Princes Parade, Liverpool, L3 1QH, Merseyside.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Oct 2012
Action Date: 27 Sep 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-09-27
Documents
Liquidation voluntary members return of final meeting
Date: 16 Oct 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary declaration of solvency
Date: 11 Oct 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Change registered office address company with date old address
Date: 02 Jul 2012
Action Date: 02 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-02
Old address: 22 Baker Street London W1U 3BW
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Jun 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 28 May 2012
Action Date: 28 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-28
Officer name: Mr Mark Joseph Baker
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2012
Action Date: 01 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-01
Documents
Legacy
Date: 27 Mar 2012
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 27 Mar 2012
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 27/03/12
Documents
Resolution
Date: 27 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital statement capital company with date currency figure
Date: 27 Mar 2012
Action Date: 27 Mar 2012
Category: Capital
Type: SH19
Date: 2012-03-27
Capital : 2.00 GBP
Documents
Accounts with accounts type dormant
Date: 26 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person director company with name date
Date: 16 Dec 2011
Action Date: 14 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Edward Roberts
Appointment date: 2011-12-14
Documents
Termination director company with name termination date
Date: 16 Dec 2011
Action Date: 14 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan David Smith
Termination date: 2011-12-14
Documents
Accounts with accounts type dormant
Date: 19 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2011
Action Date: 01 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-01
Documents
Change person secretary company with change date
Date: 06 Apr 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-04-01
Officer name: Mrs Rachel Heulwen Hitching
Documents
Accounts with accounts type dormant
Date: 26 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2010
Action Date: 01 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-01
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 08 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-08
Officer name: Mr Mark Baker
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 08 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-08
Officer name: Mr Jonathan David Smith
Documents
Legacy
Date: 29 May 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / jonathan smith / 27/05/2009 / HouseName/Number was: , now: 4; Street was: 38 hodges court, now: lower street; Post Town was: oxford, now: islip; Post Code was: OX1 4NZ, now: OX5 2SG
Documents
Legacy
Date: 08 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/09; full list of members
Documents
Accounts with made up date
Date: 24 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 17 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/08; full list of members
Documents
Accounts with made up date
Date: 01 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 30 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/07; full list of members
Documents
Legacy
Date: 28 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 02 Nov 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with made up date
Date: 13 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 08 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/06; full list of members
Documents
Legacy
Date: 08 May 2006
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 04 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 04/04/06 from: 26 finsbury square london EC2A 1SL
Documents
Legacy
Date: 13 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with made up date
Date: 26 Sep 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/05; full list of members
Documents
Legacy
Date: 10 Jun 2005
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Accounts with made up date
Date: 02 Nov 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 13 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/04; full list of members
Documents
Accounts with made up date
Date: 20 Nov 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 03 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/03; full list of members
Documents
Legacy
Date: 14 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/02; full list of members
Documents
Legacy
Date: 14 Aug 2002
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 25 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 09 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 08 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 25 Jun 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 03 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/01; full list of members
Documents
Legacy
Date: 14 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2000
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/00; no change of members
Documents
Accounts with made up date
Date: 10 Apr 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 19 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jan 2000
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 18 Jan 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 26 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 26/08/99 from: 26 finsbury square london EC2A 1DS
Documents
Legacy
Date: 28 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 09 May 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 30 Apr 1999
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/99; full list of members
Documents
Resolution
Date: 22 Oct 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Oct 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Oct 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Oct 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 30 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Resolution
Date: 30 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/98; no change of members
Documents
Legacy
Date: 28 Apr 1998
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 19 Mar 1998
Category: Address
Type: 287
Description: Registered office changed on 19/03/98 from: icl house putney london SW15 1SW
Documents
Legacy
Date: 06 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 02 Sep 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Sep 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Sep 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Sep 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 30 Jul 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 18 Jul 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/97; no change of members
Documents
Legacy
Date: 29 Jan 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jan 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jan 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jan 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Aug 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Some Companies
2 DARWIN CLOSE, MEDBOURNE,BUCKINGHAMSHIRE,MK5 6FF
Number: | 04274019 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 STATION ROAD,HAYES,UB3 4DA
Number: | 11685239 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAILLO DESIGN CONSULTANTS LIMITED
192 STUDFALL AVENUE,NORTHANTS,NN17 1LJ
Number: | 01880910 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
NEW BURLINGTON HOUSE,LONDON,NW11 0PU
Number: | 09201996 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 FIRS AVENUE,LONDON,N11 3NE
Number: | 11188200 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, CAMBRIDGE HOUSE CAMBORO BUSINESS PARK,CAMBRIDGE,CB3 0QH
Number: | 07205904 |
Status: | ACTIVE |
Category: | Private Limited Company |