BAKLETHOT LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10643790
CategoryPrivate Limited Company
Incorporated28 Feb 2017
Age7 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 5 months, 3 days

SUMMARY

BAKLETHOT LTD is an dissolved private limited company with number 10643790. It was incorporated 7 years, 4 months, 7 days ago, on 28 February 2017 and it was dissolved 4 years, 5 months, 3 days ago, on 04 February 2020. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-24

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2018

Action Date: 22 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alex Mcfaddem

Cessation date: 2017-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-27

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2018

Action Date: 22 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Renato Regis

Notification date: 2017-04-22

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2017

Action Date: 22 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-22

Officer name: Mr Renato Regis

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 22 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Mcfadden

Termination date: 2017-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 22 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Renato Regis

Appointment date: 2017-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2017

Action Date: 17 May 2017

Category: Address

Type: AD01

Change date: 2017-05-17

Old address: 26 Aspes Road 5 Mosscraig Liverpool L28 5RN United Kingdom

New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Documents

View document PDF

Incorporation company

Date: 28 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A THANAS ENGINEERING SOLUTIONS LIMITED

CRYSTAL TAX WIMBLEDON BUSINESS CENTRE THE OLD TOWN HALL, 4 QUEENS ROAD,LONDON,SW19 8YB

Number:09851357
Status:ACTIVE
Category:Private Limited Company

ASLETTS LIMITED

SUITE 2,ST LEONARDS ON SEA,TN38 9BB

Number:08624690
Status:ACTIVE
Category:Private Limited Company

INTELIARIS LTD

TYAS & CO,CRAWLEY,RH10 6AN

Number:11309571
Status:ACTIVE
Category:Private Limited Company

LIBAT CARE LIMITED

11 PAYLER CLOSE,SHEFFIELD,S2 1GX

Number:09323532
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

S & A COURIER SERVICES LTD

133 TAME ROAD,BIRMINGHAM,B6 7DG

Number:10810210
Status:ACTIVE
Category:Private Limited Company

THE FLAVOUR BARN LTD

21 BURY STREET,STOWMARKET,IP14 1HA

Number:11245209
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