B A S DESIGN LIMITED
Status | DISSOLVED |
Company No. | 03644742 |
Category | Private Limited Company |
Incorporated | 06 Oct 1998 |
Age | 25 years, 9 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 26 Jul 2022 |
Years | 2 years, 7 days |
SUMMARY
B A S DESIGN LIMITED is an dissolved private limited company with number 03644742. It was incorporated 25 years, 9 months, 27 days ago, on 06 October 1998 and it was dissolved 2 years, 7 days ago, on 26 July 2022. The company address is Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, SK8 7AZ, Cheshire, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 17 Mar 2022
Action Date: 17 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-17
Old address: Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom
New address: Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-28
Old address: 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX
New address: Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change account reference date company current shortened
Date: 06 Apr 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
Made up date: 2021-10-31
New date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 06 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-06
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 07 Oct 2019
Action Date: 06 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-06
Documents
Change to a person with significant control
Date: 26 Apr 2019
Action Date: 08 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-08
Psc name: Mrs Michelle Stirling
Documents
Change to a person with significant control
Date: 26 Apr 2019
Action Date: 08 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-08
Psc name: Mrs Michelle Stirling
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 06 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-06
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 18 Oct 2017
Action Date: 06 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-06
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-19
Old address: 38-42 Newport Street Swindon Wiltshire SN1 3DR
New address: 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX
Documents
Accounts with accounts type micro entity
Date: 10 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 06 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-06
Documents
Appoint person director company with name date
Date: 18 Nov 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Michelle Stirling
Appointment date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 06 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-06
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 06 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-06
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2013
Action Date: 06 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-06
Documents
Accounts with accounts type total exemption small
Date: 09 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Capital allotment shares
Date: 01 May 2013
Action Date: 10 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-10
Capital : 11 GBP
Documents
Change person director company with change date
Date: 19 Feb 2013
Action Date: 08 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-08
Officer name: Brian Andrew Stirling
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 06 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-06
Documents
Accounts with accounts type total exemption small
Date: 28 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 06 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-06
Documents
Accounts with accounts type total exemption small
Date: 12 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2010
Action Date: 06 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-06
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2009
Action Date: 06 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-06
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/08; full list of members
Documents
Legacy
Date: 06 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / brian stirling / 03/10/2008
Documents
Legacy
Date: 21 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary margaret stirling
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 03 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 06 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 05 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 23 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 09 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/03; full list of members
Documents
Legacy
Date: 11 Sep 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 06 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 03 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/01; full list of members
Documents
Legacy
Date: 03 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 03 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/00; full list of members
Documents
Accounts with accounts type small
Date: 08 Aug 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 18 Apr 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 10/03/00
Documents
Resolution
Date: 18 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Apr 2000
Category: Capital
Type: 88(2)R
Description: Ad 10/03/00--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 28 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/99; full list of members
Documents
Legacy
Date: 09 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 09/10/98 from: 381 kingsway hove east sussex BN3 4QD
Documents
Legacy
Date: 09 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
76-78 CHURCH STREET,CRAIGAVON,BT62 3EU
Number: | NI657601 |
Status: | ACTIVE |
Category: | Private Limited Company |
63/66 HATTON GARDEN,LONDON,EC1N 8LE
Number: | 07969264 |
Status: | ACTIVE |
Category: | Private Limited Company |
07925982: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 07925982 |
Status: | ACTIVE |
Category: | Private Limited Company |
FANTAIL DESIGNER FLORIST LIMITED
4-6 BRIDGE HILL,SHEFFIELD,S35 0FL
Number: | 10408515 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BODELVA,PAR,PL24 2SZ
Number: | 05286075 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 OSPREY WALK,SHOREHAM BY SEA,BN43 5PW
Number: | 11939900 |
Status: | ACTIVE |
Category: | Private Limited Company |