This company is commonly known as Bassrock Limited. The company was founded 26 years ago and was given the registration number 03529282. The firm's registered office is in WOLVERHAMPTON. You can find them at 3rd Floor, Regent House, Bath Avenue, Wolverhampton, . This company's SIC code is 55209 - Other holiday and other collective accommodation.
Name | : | BASSROCK LIMITED |
---|---|---|
Company Number | : | 03529282 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 March 1998 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, Regent House, Bath Avenue, Wolverhampton, WV1 4EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Regent House, Bath Avenue, Wolverhampton, WV1 4EG | Director | 12 June 1998 | Active |
Shiraz, 389 Warwick Road, Solihull, United Kingdom, B91 1BJ | Secretary | 12 June 1998 | Active |
114 Byrds Lane, Uttoxeter, ST14 7NB | Secretary | 17 March 1998 | Active |
7 Brockwood Copse, Telford, TF1 3QS | Director | 12 June 1998 | Active |
2 Hawkesmoor Drive, Lichfield, WS14 9YH | Director | 17 March 1998 | Active |
Mr Alan Leslie Udall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Address | : | 3rd Floor, Regent House, Bath Avenue, Wolverhampton, WV1 4EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-21 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-21 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-04-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-06 | Address | Change registered office address company with date old address new address. | Download |
2020-03-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-03-10 | Resolution | Resolution. | Download |
2020-02-26 | Officers | Termination secretary company with name termination date. | Download |
2020-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-11 | Accounts | Change account reference date company current extended. | Download |
2019-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-25 | Capital | Capital cancellation shares. | Download |
2014-06-25 | Resolution | Resolution. | Download |
2014-06-25 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.