- Company Overview for BADGERS BROOK HOLDINGS LIMITED (09121656)
- Filing history for BADGERS BROOK HOLDINGS LIMITED (09121656)
- People for BADGERS BROOK HOLDINGS LIMITED (09121656)
- More for BADGERS BROOK HOLDINGS LIMITED (09121656)
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
|
|
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 |