BENDIGO MITCHELL (HOLDINGS) LIMITED

Unit 15 - 16 Gainsborough Close Unit 15 - 16 Gainsborough Close, Nottingham, NG10 1PX, England
StatusDISSOLVED
Company No.05805789
CategoryPrivate Limited Company
Incorporated04 May 2006
Age18 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution14 Mar 2023
Years1 year, 3 months, 24 days

SUMMARY

BENDIGO MITCHELL (HOLDINGS) LIMITED is an dissolved private limited company with number 05805789. It was incorporated 18 years, 2 months, 3 days ago, on 04 May 2006 and it was dissolved 1 year, 3 months, 24 days ago, on 14 March 2023. The company address is Unit 15 - 16 Gainsborough Close Unit 15 - 16 Gainsborough Close, Nottingham, NG10 1PX, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Capital

Type: SH19

Date: 2022-11-04

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 04 Nov 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 02/11/22

Documents

View document PDF

Legacy

Date: 04 Nov 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 04 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Change account reference date company current extended

Date: 15 Nov 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-08-31

New date: 2021-12-31

Documents

View document PDF

Memorandum articles

Date: 28 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Andrew Harris

Termination date: 2021-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 19 Mar 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-03

Old address: Citadel House High Street Hull HU1 1QE England

New address: Unit 15 - 16 Gainsborough Close Long Eaton Nottingham NG10 1PX

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Impact Fork Trucks Limited

Notification date: 2017-10-17

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Duncan Edward Nealon

Cessation date: 2017-10-17

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alastair James Nealon

Cessation date: 2017-10-17

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Oct 2017

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-26

Old address: Unit 2, Farmer Ward Road Kenilworth Warwickshire CV8 2DH

New address: Citadel House High Street Hull HU1 1QE

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Diane Nealon

Termination date: 2017-10-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wendy Diane Nealon

Termination date: 2017-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Edward Nealon

Termination date: 2017-10-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robin Harris

Appointment date: 2017-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Andrew Harris

Appointment date: 2017-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Kendrew

Appointment date: 2017-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 05 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 04 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 04 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Edward Nealon

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Nealon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 04 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-04

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 04 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-04

Officer name: Wendy Diane Nealon

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 04 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-04

Officer name: Brian Patrick Nealon

Documents

View document PDF

Change person secretary company with change date

Date: 11 May 2010

Action Date: 04 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-04

Officer name: Wendy Diane Nealon

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/09; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed wendy diane nealon

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary dafferns secretarial LTD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Certificate change of name company

Date: 08 Mar 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed laneon holdings LIMITED\certificate issued on 11/03/08

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Accounts

Type: 225

Description: Prev ext from 31/05/2007 to 30/09/2007

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Incorporation company

Date: 04 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EIGOR RAIL (UK) LTD

SUITE 62,NEWCASTLE UPON TYNE,NE1 5UD

Number:11682058
Status:ACTIVE
Category:Private Limited Company

F.O.G. LEISURE LIMITED

ROLA-TRAC SOUTH BURLINGHAM ROAD,NORWICH,NR13 4ET

Number:06057735
Status:ACTIVE
Category:Private Limited Company

JY SOFTWARE CONSULTING LTD

36 PARK ROAD,WELLINGBOROUGH,NN8 4PW

Number:11068606
Status:ACTIVE
Category:Private Limited Company

KEY ONE PROPERTY LTD

115 CREGAGH ROAD,BELFAST,BT6 0LA

Number:NI610962
Status:ACTIVE
Category:Private Limited Company
Number:SL000006
Status:ACTIVE
Category:Limited Partnership

TF7 TECHNOLOGIES LTD

FLAT 5,READING,RG2 0SJ

Number:09721651
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