BAGMAN LIMITED

Register to unlock more data on OkredoRegister

BAGMAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02737810

Incorporation date

05/08/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

92 London Street, Reading, Berkshire RG1 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1992)
dot icon03/12/2018
Final Gazette dissolved following liquidation
dot icon03/09/2018
Return of final meeting in a members' voluntary winding up
dot icon06/03/2018
Appointment of a voluntary liquidator
dot icon06/03/2018
Removal of liquidator by court order
dot icon15/01/2018
Satisfaction of charge 1 in full
dot icon15/01/2018
Satisfaction of charge 2 in full
dot icon11/08/2017
Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to 92 London Street Reading Berkshire RG1 4SJ on 2017-08-11
dot icon09/08/2017
Declaration of solvency
dot icon09/08/2017
Appointment of a voluntary liquidator
dot icon09/08/2017
Resolutions
dot icon25/07/2017
Previous accounting period extended from 2016-12-31 to 2017-06-30
dot icon16/11/2016
Termination of appointment of Ann Marie Maconie as a secretary on 2016-11-11
dot icon16/11/2016
Termination of appointment of Charles Douglas Cameron Maconie as a director on 2016-11-11
dot icon15/11/2016
Appointment of Mr Timothy Edward Lintin as a director on 2016-11-11
dot icon29/09/2016
Confirmation statement made on 2016-08-06 with updates
dot icon15/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon19/08/2015
Director's details changed for Mr Andrew James Cameron Maconie on 2015-01-28
dot icon18/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/01/2014
Appointment of Mrs Ann Marie Maconie as a secretary
dot icon13/01/2014
Termination of appointment of Charles Maconie as a secretary
dot icon16/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon20/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon12/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon03/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon08/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/08/2009
Return made up to 06/08/09; full list of members
dot icon24/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/08/2008
Return made up to 06/08/08; full list of members
dot icon07/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/08/2007
Return made up to 06/08/07; full list of members
dot icon22/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/12/2006
Return made up to 06/08/06; full list of members
dot icon13/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/08/2005
Return made up to 06/08/05; full list of members
dot icon26/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/08/2004
Return made up to 06/08/04; full list of members
dot icon25/03/2004
Accounts for a small company made up to 2003-12-31
dot icon30/08/2003
Return made up to 06/08/03; full list of members
dot icon02/07/2003
Particulars of mortgage/charge
dot icon19/05/2003
Accounts for a small company made up to 2002-12-31
dot icon04/08/2002
Return made up to 06/08/02; full list of members
dot icon15/05/2002
Accounts for a small company made up to 2001-12-31
dot icon04/09/2001
Return made up to 06/08/01; full list of members
dot icon18/06/2001
Accounts for a small company made up to 2000-12-31
dot icon30/01/2001
Accounts for a small company made up to 1999-12-31
dot icon15/08/2000
Return made up to 06/08/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1998-12-31
dot icon08/10/1999
Return made up to 06/08/99; no change of members
dot icon07/10/1999
Auditor's resignation
dot icon16/06/1999
Registered office changed on 16/06/99 from: boyces building 42 regent street bristol BS8 4HU
dot icon02/12/1998
Accounts for a small company made up to 1997-12-31
dot icon18/08/1998
Return made up to 06/08/98; full list of members
dot icon05/11/1997
Accounts for a small company made up to 1996-12-31
dot icon14/08/1997
Return made up to 06/08/97; no change of members
dot icon16/11/1996
Particulars of mortgage/charge
dot icon16/08/1996
Return made up to 06/08/96; full list of members
dot icon10/06/1996
Full accounts made up to 1995-12-31
dot icon02/08/1995
Return made up to 06/08/95; no change of members
dot icon10/04/1995
Accounts for a small company made up to 1994-12-31
dot icon08/11/1994
Registered office changed on 08/11/94 from: 1 ashley road new milton hampshire BH25 6BA
dot icon06/10/1994
Return made up to 06/08/94; no change of members
dot icon23/05/1994
Accounts for a small company made up to 1993-12-31
dot icon13/10/1993
Return made up to 06/08/93; full list of members
dot icon13/10/1993
Ad 16/12/92--------- £ si 998@1=998 £ ic 2/1000
dot icon26/03/1993
Auditor's resignation
dot icon10/02/1993
New director appointed
dot icon10/02/1993
Registered office changed on 10/02/93 from: cliftonbank clifton down bristol BS8 3HT
dot icon10/02/1993
Accounting reference date notified as 31/12
dot icon06/11/1992
Certificate of change of name
dot icon06/11/1992
Certificate of change of name
dot icon27/10/1992
Memorandum and Articles of Association
dot icon23/10/1992
Secretary resigned;new director appointed
dot icon23/10/1992
New secretary appointed;director resigned
dot icon23/10/1992
Registered office changed on 23/10/92 from: 2 baches street london N1 6UB
dot icon19/10/1992
Certificate of change of name
dot icon06/08/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maconie, Ann Marie
Secretary
12/12/2013 - 10/11/2016
-
Maconie, Charles Douglas Cameron
Secretary
02/09/1992 - 12/12/2013
-
INSTANT COMPANIES LIMITED
Nominee Director
05/08/1992 - 02/09/1992
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/08/1992 - 02/09/1992
99600
Maconie, Charles Douglas Cameron
Director
10/01/1993 - 10/11/2016
-

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 BAGMAN LIMITED

BAGMAN LIMITED is an(a) Dissolved company incorporated on 05/08/1992 with the registered office located at 92 London Street, Reading, Berkshire RG1 4SJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAGMAN LIMITED?

toggle

BAGMAN LIMITED is currently Dissolved. It was registered on 05/08/1992 and dissolved on 02/12/2018.

Where is BAGMAN LIMITED located?

toggle

BAGMAN LIMITED is registered at 92 London Street, Reading, Berkshire RG1 4SJ.

What does BAGMAN LIMITED do?

toggle

BAGMAN LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BAGMAN LIMITED?

toggle

The latest filing was on 03/12/2018: Final Gazette dissolved following liquidation.