BKL BIO-GREEN UTILITIES LTD

Unit 15 Hockliffe Business Park Unit 15 Hockliffe Business Park, Leighton Buzzard, LU7 9NB, Bedfordshire, United Kingdom
StatusDISSOLVED
Company No.10998639
CategoryPrivate Limited Company
Incorporated05 Oct 2017
Age6 years, 9 months, 2 days
JurisdictionEngland Wales
Dissolution07 Feb 2023
Years1 year, 5 months

SUMMARY

BKL BIO-GREEN UTILITIES LTD is an dissolved private limited company with number 10998639. It was incorporated 6 years, 9 months, 2 days ago, on 05 October 2017 and it was dissolved 1 year, 5 months ago, on 07 February 2023. The company address is Unit 15 Hockliffe Business Park Unit 15 Hockliffe Business Park, Leighton Buzzard, LU7 9NB, Bedfordshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 May 2021

Action Date: 12 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2017

Action Date: 05 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-05

Capital : 1,000 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2017

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Dykes

Notification date: 2017-10-05

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2017

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bruce Kevin Loneragan

Notification date: 2017-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Dykes

Appointment date: 2017-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruce Kevin Loneragan

Appointment date: 2017-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Duke

Termination date: 2017-10-05

Documents

View document PDF

Incorporation company

Date: 05 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAVES ENGINEERING LIMITED

THE OLD CHAPEL,WITNEY,OX28 6HD

Number:07576980
Status:ACTIVE
Category:Private Limited Company

FOUR HORIZONS LIMITED

30 NOTTING HILL GATE,LONDON,W11 3HX

Number:08047718
Status:ACTIVE
Category:Private Limited Company

INSTINCT CREATIVE LIMITED

23 CLEVELAND ROAD,LYTHAM,FY8 5JH

Number:10924796
Status:ACTIVE
Category:Private Limited Company

NEA448 H LTD.

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:11737071
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PRO BAR EVENTS LTD

3 ADDINGTON ROAD,LONDON,E16 4NG

Number:09803966
Status:ACTIVE
Category:Private Limited Company

SWEET WHOLESALE LIMITED

1ST AND 2ND FLOORS,TEDDINGTON,TW11 8QZ

Number:11881072
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