BUNKER SPACES LIMITED

Register to unlock more data on OkredoRegister

BUNKER SPACES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07945294

Incorporation date

09/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Corner Oak, 1 Homer Road, Solihull, West Midlands B91 3QGCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2012)
dot icon24/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/11/2022
First Gazette notice for voluntary strike-off
dot icon28/10/2022
Confirmation statement made on 2022-10-06 with updates
dot icon21/10/2022
Application to strike the company off the register
dot icon14/01/2022
Notification of Edg Property Limited as a person with significant control on 2021-10-15
dot icon14/01/2022
Cessation of Neil Anthony Edginton as a person with significant control on 2021-10-15
dot icon24/11/2021
Resolutions
dot icon24/11/2021
Memorandum and Articles of Association
dot icon24/11/2021
Resolutions
dot icon23/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/11/2021
Particulars of variation of rights attached to shares
dot icon22/11/2021
Change of share class name or designation
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with updates
dot icon06/10/2021
Notification of Leole Investments Limited as a person with significant control on 2021-08-25
dot icon06/10/2021
Cessation of Acasto Fields Limited as a person with significant control on 2021-08-25
dot icon18/06/2021
Resolutions
dot icon11/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/07/2020
Termination of appointment of William Mark Holden as a director on 2020-07-15
dot icon23/07/2020
Appointment of Mr Robert Anthony Black as a director on 2020-07-15
dot icon17/06/2020
Cessation of Robert Anthony Black as a person with significant control on 2016-04-06
dot icon17/06/2020
Notification of Acasto Fields Limited as a person with significant control on 2016-04-06
dot icon11/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/10/2019
Registration of charge 079452940006, created on 2019-10-04
dot icon12/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon01/02/2019
Registration of charge 079452940005, created on 2019-01-18
dot icon26/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/06/2017
Satisfaction of charge 079452940002 in full
dot icon24/06/2017
Satisfaction of charge 079452940003 in full
dot icon22/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon22/02/2017
Director's details changed for Mr Neil Anthony Edginton on 2017-02-22
dot icon22/12/2016
Current accounting period extended from 2017-02-28 to 2017-03-31
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon24/10/2016
Registration of charge 079452940004, created on 2016-10-21
dot icon12/02/2016
Director's details changed for Mr Neil Anthony Edginton on 2016-02-12
dot icon11/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon11/12/2014
Satisfaction of charge 1 in full
dot icon08/12/2014
Resolutions
dot icon01/12/2014
Registration of charge 079452940002, created on 2014-11-28
dot icon01/12/2014
Registration of charge 079452940003, created on 2014-11-28
dot icon28/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon19/12/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-02-10
dot icon08/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon15/11/2012
Appointment of Mr William Mark Holden as a director
dot icon15/11/2012
Statement of capital following an allotment of shares on 2012-11-01
dot icon09/11/2012
Resolutions
dot icon06/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon08/10/2012
Certificate of change of name
dot icon08/10/2012
Change of name notice
dot icon12/07/2012
Registered office address changed from Marlborough House 679 Warwick Road Solihull West Midlands B91 3DA England on 2012-07-12
dot icon10/02/2012
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

£2,434.00

Confirmation

dot iconLast made up date
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
127.26K
-
0.00
2.43K
-
2021
0
127.26K
-
0.00
2.43K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

127.26K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.43K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Anthony Black
Director
15/07/2020 - Present
59
Holden, William Mark
Director
01/11/2012 - 15/07/2020
9
Edginton, Neil Anthony
Director
10/02/2012 - Present
26

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUNKER SPACES LIMITED

BUNKER SPACES LIMITED is an(a) Dissolved company incorporated on 09/02/2012 with the registered office located at Corner Oak, 1 Homer Road, Solihull, West Midlands B91 3QG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUNKER SPACES LIMITED?

toggle

BUNKER SPACES LIMITED is currently Dissolved. It was registered on 09/02/2012 and dissolved on 23/01/2023.

Where is BUNKER SPACES LIMITED located?

toggle

BUNKER SPACES LIMITED is registered at Corner Oak, 1 Homer Road, Solihull, West Midlands B91 3QG.

What does BUNKER SPACES LIMITED do?

toggle

BUNKER SPACES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BUNKER SPACES LIMITED?

toggle

The latest filing was on 24/01/2023: Final Gazette dissolved via voluntary strike-off.