B A O TECHNICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

B A O TECHNICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03119103

Incorporation date

27/10/1995

Size

Dormant

Contacts

Registered address

Registered address

1 Moreton Street, Birmingham B1 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1995)
dot icon03/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/09/2022
First Gazette notice for voluntary strike-off
dot icon14/09/2022
Application to strike the company off the register
dot icon14/09/2022
Termination of appointment of John Perry as a secretary on 2022-09-14
dot icon14/09/2022
Termination of appointment of John Perry as a director on 2022-09-14
dot icon29/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/11/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon27/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/11/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon20/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon07/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon22/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon01/09/2017
Micro company accounts made up to 2016-12-31
dot icon31/03/2017
Appointment of Mr Douglas Arthur Henry as a director on 2017-03-31
dot icon31/03/2017
Termination of appointment of Stella Christine Layton as a director on 2017-03-31
dot icon20/12/2016
Confirmation statement made on 2016-10-27 with updates
dot icon04/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon04/02/2016
Current accounting period extended from 2016-06-30 to 2016-12-31
dot icon05/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon05/11/2015
Secretary's details changed for Mr John Perry on 2015-07-01
dot icon04/11/2015
Director's details changed for Mr John Perry on 2015-07-01
dot icon30/07/2015
Registered office address changed from P O Box 151 the Birmingham Assay Office Newhall Street Birmingham B3 1SB to 1 Moreton Street Birmingham B1 3AX on 2015-07-30
dot icon20/01/2015
Appointment of Mr John Perry as a secretary on 2015-01-12
dot icon20/01/2015
Appointment of Mr John Perry as a director on 2015-01-12
dot icon20/01/2015
Termination of appointment of Emma Jane Rogers as a director on 2015-01-12
dot icon20/01/2015
Termination of appointment of Emma Jane Rogers as a secretary on 2015-01-12
dot icon28/10/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon12/09/2014
Accounts for a dormant company made up to 2014-06-30
dot icon21/07/2014
Termination of appointment of Michael John Allchin as a director on 2014-06-30
dot icon20/01/2014
Appointment of Mrs Stella Christine Layton as a director
dot icon28/10/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon30/10/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon09/12/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon10/08/2011
Director's details changed for Emma Jane Rogers on 2011-08-09
dot icon10/08/2011
Secretary's details changed for Emma Jane Rogers on 2011-08-09
dot icon26/07/2011
Total exemption small company accounts made up to 2011-06-30
dot icon28/10/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon09/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon03/12/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon30/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon28/10/2008
Return made up to 27/10/08; full list of members
dot icon28/10/2008
Director and secretary's change of particulars / emma rogers / 01/02/2008
dot icon24/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon27/12/2007
Accounts for a dormant company made up to 2007-06-30
dot icon22/11/2007
Return made up to 27/10/07; full list of members
dot icon04/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon10/11/2006
Return made up to 27/10/06; full list of members
dot icon12/09/2006
Secretary resigned;director resigned
dot icon12/09/2006
New secretary appointed;new director appointed
dot icon08/03/2006
Accounts for a small company made up to 2005-06-30
dot icon27/10/2005
Return made up to 27/10/05; full list of members
dot icon27/10/2005
Director's particulars changed
dot icon14/10/2005
Director resigned
dot icon15/02/2005
Accounts for a small company made up to 2004-06-30
dot icon08/11/2004
Return made up to 27/10/04; full list of members
dot icon14/11/2003
Accounts for a small company made up to 2003-06-30
dot icon04/11/2003
Return made up to 27/10/03; full list of members
dot icon31/10/2002
Accounts for a small company made up to 2002-06-30
dot icon31/10/2002
Return made up to 27/10/02; full list of members
dot icon22/02/2002
New director appointed
dot icon26/11/2001
Return made up to 27/10/01; full list of members
dot icon23/11/2001
Director resigned
dot icon05/11/2001
Accounts for a small company made up to 2001-06-30
dot icon01/11/2000
Return made up to 27/10/00; full list of members
dot icon28/09/2000
Accounts for a small company made up to 2000-06-30
dot icon27/07/2000
Director resigned
dot icon10/02/2000
Return made up to 27/10/99; full list of members
dot icon29/11/1999
Accounts for a small company made up to 1999-06-30
dot icon03/09/1999
New director appointed
dot icon03/09/1999
Director resigned
dot icon08/12/1998
Accounts for a small company made up to 1998-06-30
dot icon29/10/1998
Return made up to 27/10/98; no change of members
dot icon04/12/1997
Accounts for a small company made up to 1997-06-30
dot icon17/11/1997
Return made up to 27/10/97; no change of members
dot icon05/11/1997
New director appointed
dot icon05/11/1997
Secretary resigned;director resigned
dot icon29/04/1997
Full accounts made up to 1996-06-30
dot icon29/04/1997
Director resigned
dot icon16/01/1997
Return made up to 27/10/96; full list of members
dot icon29/11/1995
New director appointed
dot icon29/11/1995
New director appointed
dot icon29/11/1995
New director appointed
dot icon30/10/1995
Accounting reference date notified as 30/06
dot icon27/10/1995
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£20.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
50.00
-
0.00
20.00
-
2021
-
50.00
-
0.00
20.00
-

Employees

2021

Employees

-

Net Assets(GBP)

50.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perry, John
Director
12/01/2015 - 14/09/2022
5
Allchin, Michael John
Director
25/08/1999 - 30/06/2014
6
Henry, Douglas Arthur
Director
31/03/2017 - Present
10
Perry, John
Secretary
12/01/2015 - 14/09/2022
-
Berry, Brian
Secretary
27/10/1995 - 01/09/1997
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B A O TECHNICAL SERVICES LIMITED

B A O TECHNICAL SERVICES LIMITED is an(a) Dissolved company incorporated on 27/10/1995 with the registered office located at 1 Moreton Street, Birmingham B1 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B A O TECHNICAL SERVICES LIMITED?

toggle

B A O TECHNICAL SERVICES LIMITED is currently Dissolved. It was registered on 27/10/1995 and dissolved on 03/01/2023.

Where is B A O TECHNICAL SERVICES LIMITED located?

toggle

B A O TECHNICAL SERVICES LIMITED is registered at 1 Moreton Street, Birmingham B1 3AX.

What does B A O TECHNICAL SERVICES LIMITED do?

toggle

B A O TECHNICAL SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for B A O TECHNICAL SERVICES LIMITED?

toggle

The latest filing was on 03/01/2023: Final Gazette dissolved via voluntary strike-off.