This company is commonly known as Begorras Limited. The company was founded 12 years ago and was given the registration number 07874923. The firm's registered office is in COLNE. You can find them at 1 Bond Street, , Colne, Lancashire. This company's SIC code is 88910 - Child day-care activities.
Name | : | BEGORRAS LIMITED |
---|---|---|
Company Number | : | 07874923 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 08 December 2011 |
End of financial year | : | 30 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Bond Street, Colne, Lancashire, BB8 9DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Cowgill Holloway Business Recovery, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR | Director | 08 December 2011 | Active |
Mr Patrick Joseph Convery | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 1 Bond Street, Colne, United Kingdom, BB8 9DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-01-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-01-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-18 | Resolution | Resolution. | Download |
2022-01-17 | Address | Change registered office address company with date old address new address. | Download |
2020-11-19 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-10-27 | Gazette | Gazette notice compulsory. | Download |
2019-12-17 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-04 | Officers | Change person director company with change date. | Download |
2017-03-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2016-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.