BALE FORTY TWO LTD

Basement Office Basement Office, Plymouth, PL1 3AB, England
StatusDISSOLVED
Company No.10255699
CategoryPrivate Limited Company
Incorporated28 Jun 2016
Age7 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution29 Mar 2022
Years2 years, 2 months, 29 days

SUMMARY

BALE FORTY TWO LTD is an dissolved private limited company with number 10255699. It was incorporated 7 years, 11 months, 29 days ago, on 28 June 2016 and it was dissolved 2 years, 2 months, 29 days ago, on 29 March 2022. The company address is Basement Office Basement Office, Plymouth, PL1 3AB, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Feb 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2021

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn William King

Termination date: 2021-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2021

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Keith Gyseman

Termination date: 2021-12-22

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-25

Old address: 12 Officers Quarters Crownhill Fort Road Plymouth PL6 5BX England

New address: Basement Office 9 the Crescent Plymouth PL1 3AB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2019

Action Date: 28 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Kirk

Notification date: 2016-06-28

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-25

Officer name: Mr Tom Kirk

Documents

View document PDF

Change account reference date company current extended

Date: 06 Mar 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Kirk

Termination date: 2017-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Marie Musgrave

Termination date: 2017-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Kirk

Appointment date: 2017-06-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-20

Officer name: Mrs Emma Kirk

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martyn William King

Appointment date: 2017-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Keith Gyseman

Appointment date: 2017-06-28

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2017

Action Date: 28 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-28

Capital : 180 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 29 Mar 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-11-30

Documents

View document PDF

Incorporation company

Date: 28 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLYMAGROARTY ESTATES LIMITED

NORTHERN BANK HOUSE,KESH,BT93 1TF

Number:NI046861
Status:ACTIVE
Category:Private Limited Company

D.GEE ENTERPRISES LTD

THE SALISBURY RESTAURANT OFFICES,OLD HATFIELD,AL9 5HZ

Number:07659838
Status:ACTIVE
Category:Private Limited Company

ETHAN DARKO DEFOE LIMITED

28 SITTINGBOURNE AVENUE,ENFIELD,EN1 2DD

Number:10358005
Status:ACTIVE
Category:Private Limited Company

GT. YARMOUTH PHYSICAL THERAPY LIMITED

70 SALISBURY ROAD,GREAT YARMOUTH,NR30 4LA

Number:04736747
Status:ACTIVE
Category:Private Limited Company

J GRANT (ABC) LTD

THE SLADE,CLARBESTON ROAD,SA63 4SR

Number:10876708
Status:ACTIVE
Category:Private Limited Company

S.M .PAYNE LIMITED

26 THE WHEELWRIGHTS,FELIXSTOWE,IP11 0YR

Number:10795252
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