Dissolved 2017-06-13
Company Information for CLASSIC BADGES LIMITED
CLEEVE PRIOR, WORCS, WR11,
|
Company Registration Number
03998758
Private Limited Company
Dissolved Dissolved 2017-06-13 |
Company Name | |
---|---|
CLASSIC BADGES LIMITED | |
Legal Registered Office | |
CLEEVE PRIOR WORCS | |
Company Number | 03998758 | |
---|---|---|
Date formed | 2000-05-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-05-31 | |
Date Dissolved | 2017-06-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 08:41:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SEAN ROBERT ARBLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIA BLEAKMAN |
Company Secretary | ||
BLEAKMAN |
Director | ||
PETER BLEAKMAN |
Director | ||
HELEN BLEAKMAN |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 28/04/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BLEAKMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIA BLEAKMAN | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 28/04/15 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JULIA BLEAKMAN / 28/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN ROBERT ARBLE / 29/04/2014 | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 28/04/14 NO CHANGES | |
AA | 31/05/13 TOTAL EXEMPTION FULL | |
AR01 | 28/04/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION FULL | |
AR01 | 28/04/12 NO CHANGES | |
AA | 31/05/11 TOTAL EXEMPTION FULL | |
AR01 | 28/04/11 NO CHANGES | |
AA | 31/05/10 TOTAL EXEMPTION FULL | |
AR01 | 28/04/10 FULL LIST | |
CH02 | CHANGE CORPORATE AS DIRECTOR | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JULIA BLEAKMAN / 28/04/2010 | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 28/04/08; NO CHANGE OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/05/06 | |
363s | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/06/05 | |
363s | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 15/05/03--------- £ SI 8@1 | |
363s | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/06/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON, EC4V 4DZ | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.82 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.52 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45310 - Wholesale trade of motor vehicle parts and accessories
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLASSIC BADGES LIMITED
The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as CLASSIC BADGES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |