BASHAM AIR CONDITIONING SERVICES LTD.
Company Documents
| Date | Description |
|---|---|
| 13/09/2313 September 2023 | Final Gazette dissolved following liquidation |
| 13/09/2313 September 2023 | Final Gazette dissolved following liquidation |
| 13/06/2313 June 2023 | Return of final meeting in a creditors' voluntary winding up |
| 09/07/219 July 2021 | Registered office address changed from 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU to 21 Highfield Road Dartford DA1 2JS on 2021-07-09 |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 06/07/216 July 2021 | Appointment of a voluntary liquidator |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 06/07/216 July 2021 | Resolutions |
| 06/07/216 July 2021 | Resolutions |
| 06/07/216 July 2021 | Statement of affairs |
| 23/02/2123 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES |
| 24/06/1924 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/08/1821 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 01/06/181 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANTHONY BASHAM / 19/05/2018 |
| 01/06/181 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS LISA CAROLINE O'NEIL / 19/05/2018 |
| 01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/07/1720 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 28/05/1728 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 02/08/162 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 15/06/1615 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 10/06/1510 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
| 28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 13/06/1413 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 27/06/1327 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/06/1220 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
| 20/06/1220 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANTHONY BASHAM / 22/05/2012 |
| 25/05/1225 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/11/112 November 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
| 24/10/1124 October 2011 | REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 25A ESSEX ROAD DARTFORD KENT DA1 2AU |
| 26/05/1126 May 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
| 10/05/1110 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 27/05/1027 May 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
| 17/05/1017 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANTHONY BASHAM / 03/03/2010 |
| 07/08/097 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 05/08/095 August 2009 | PREVSHO FROM 30/06/2009 TO 31/03/2009 |
| 02/06/092 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
| 29/01/0929 January 2009 | CURREXT FROM 31/03/2009 TO 30/06/2009 |
| 28/01/0928 January 2009 | CURRSHO FROM 31/05/2009 TO 31/03/2009 |
| 20/05/0820 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company