Advanced company searchLink opens in new window

BADGERS BROOK HOLDINGS LIMITED

Company number 09121656

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2023 DS01 Application to strike the company off the register
12 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
12 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
12 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
04 Jan 2023 AA Micro company accounts made up to 31 December 2021
08 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
28 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
07 May 2021 AA Micro company accounts made up to 31 December 2020
13 Aug 2020 AA Micro company accounts made up to 31 December 2019
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
05 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
24 Apr 2019 AD01 Registered office address changed from Badgers Brook the Street Lydiard Millicent Swindon SN5 3LU to Barbury House Stonehill Green Business Park Westlea Swindon SN5 7HB on 24 April 2019
03 Jan 2019 TM01 Termination of appointment of Andrew St John Ian Daw as a director on 3 January 2019
03 Jan 2019 TM02 Termination of appointment of Andrew St. John Ian Daw as a secretary on 3 January 2019
07 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
10 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with updates
08 Jul 2017 PSC05 Change of details for The Cfo Centre Group Limited as a person with significant control on 1 January 2017
06 Feb 2017 AA Micro company accounts made up to 31 December 2016
03 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-15
08 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
28 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015