Advanced company searchLink opens in new window

B&A GROUP HOLDINGS LIMITED

Company number 10299013

Filter by category

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)
08 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2023 WU15 Notice of final account prior to dissolution
31 May 2022 AD01 Registered office address changed from 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF to 6th Floor 9 Appold Street London EC2A 2AP on 31 May 2022
18 May 2022 WU07 Progress report in a winding up by the court
27 Apr 2022 WU14 Notice of removal of liquidator by court
27 Apr 2022 WU04 Appointment of a liquidator
17 Jun 2021 WU07 Progress report in a winding up by the court
11 May 2020 AD01 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 11 May 2020
06 May 2020 WU04 Appointment of a liquidator
28 Apr 2020 COCOMP Order of court to wind up
09 Jan 2020 MR01 Registration of charge 102990130002, created on 31 December 2019
23 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
01 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
20 Jun 2019 CS01 Confirmation statement made on 1 October 2018 with updates
23 Jan 2019 AAMD Amended total exemption full accounts made up to 31 March 2017
23 Jan 2019 AAMD Amended total exemption full accounts made up to 31 March 2018
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
17 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 13/07/2017
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Dec 2017 CS01 13/07/17 Statement of Capital gbp 200
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 17/01/2018.
06 Nov 2017 AA01 Previous accounting period shortened from 31 July 2017 to 31 March 2017
15 Aug 2017 CS01 Confirmation statement made on 12 July 2017 with updates
15 Aug 2017 PSC01 Notification of Stephen Anthony Banks as a person with significant control on 1 July 2017
15 Aug 2017 PSC01 Notification of Robert Anthony Ward as a person with significant control on 1 July 2017