Based in Bolton, Lancashire, Basura Group Ltd was registered on 18 October 2007. The business has 3 directors listed at Companies House. We don't know the number of employees at Basura Group Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIMBLEBY, Frazer | 26 March 2008 | 30 November 2008 | 1 |
HAVENHAND, Jonathan | 26 March 2008 | 31 March 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEIGH, Julie Nicole | 01 June 2015 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 18 February 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 03 December 2019 | |
DS01 - Striking off application by a company | 21 November 2019 | |
RESOLUTIONS - N/A | 12 November 2019 | |
CS01 - N/A | 21 October 2019 | |
PSC02 - N/A | 18 October 2019 | |
CS01 - N/A | 18 October 2018 | |
RESOLUTIONS - N/A | 23 August 2018 | |
CONNOT - N/A | 23 August 2018 | |
TM01 - Termination of appointment of director | 22 August 2018 | |
TM01 - Termination of appointment of director | 22 August 2018 | |
RP04CS01 - N/A | 21 August 2018 | |
PSC07 - N/A | 10 August 2018 | |
PSC07 - N/A | 10 August 2018 | |
PSC02 - N/A | 10 August 2018 | |
AA - Annual Accounts | 08 August 2018 | |
RESOLUTIONS - N/A | 25 July 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 25 July 2018 | |
SH19 - Statement of capital | 25 July 2018 | |
CAP-SS - N/A | 25 July 2018 | |
PSC01 - N/A | 07 March 2018 | |
PSC07 - N/A | 07 March 2018 | |
PSC01 - N/A | 07 March 2018 | |
AA - Annual Accounts | 13 December 2017 | |
CH01 - Change of particulars for director | 24 October 2017 | |
CS01 - N/A | 20 October 2017 | |
MR01 - N/A | 21 August 2017 | |
AA - Annual Accounts | 13 January 2017 | |
CS01 - N/A | 25 October 2016 | |
AA - Annual Accounts | 08 December 2015 | |
AR01 - Annual Return | 19 October 2015 | |
AD01 - Change of registered office address | 19 October 2015 | |
AP03 - Appointment of secretary | 02 June 2015 | |
AP01 - Appointment of director | 02 June 2015 | |
TM01 - Termination of appointment of director | 02 June 2015 | |
TM02 - Termination of appointment of secretary | 02 June 2015 | |
AR01 - Annual Return | 03 December 2014 | |
AD01 - Change of registered office address | 03 December 2014 | |
AA - Annual Accounts | 14 October 2014 | |
AA - Annual Accounts | 21 November 2013 | |
AR01 - Annual Return | 21 October 2013 | |
AD01 - Change of registered office address | 20 May 2013 | |
AA - Annual Accounts | 29 November 2012 | |
AR01 - Annual Return | 08 November 2012 | |
AR01 - Annual Return | 21 October 2011 | |
AA - Annual Accounts | 19 July 2011 | |
AA - Annual Accounts | 05 April 2011 | |
RESOLUTIONS - N/A | 29 March 2011 | |
RESOLUTIONS - N/A | 29 March 2011 | |
RESOLUTIONS - N/A | 29 March 2011 | |
SH08 - Notice of name or other designation of class of shares | 29 March 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 29 March 2011 | |
SH01 - Return of Allotment of shares | 29 March 2011 | |
SH08 - Notice of name or other designation of class of shares | 29 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 March 2011 | |
AP01 - Appointment of director | 07 January 2011 | |
AP01 - Appointment of director | 07 January 2011 | |
AR01 - Annual Return | 25 October 2010 | |
TM01 - Termination of appointment of director | 12 July 2010 | |
TM01 - Termination of appointment of director | 12 July 2010 | |
TM01 - Termination of appointment of director | 31 March 2010 | |
AR01 - Annual Return | 02 February 2010 | |
AA - Annual Accounts | 14 December 2009 | |
MG01 - Particulars of a mortgage or charge | 14 December 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 23 October 2009 | |
CH01 - Change of particulars for director | 23 October 2009 | |
CH01 - Change of particulars for director | 23 October 2009 | |
CH01 - Change of particulars for director | 23 October 2009 | |
CH03 - Change of particulars for secretary | 23 October 2009 | |
288b - Notice of resignation of directors or secretaries | 01 October 2009 | |
288b - Notice of resignation of directors or secretaries | 09 June 2009 | |
363a - Annual Return | 20 January 2009 | |
395 - Particulars of a mortgage or charge | 08 October 2008 | |
395 - Particulars of a mortgage or charge | 06 October 2008 | |
CERTNM - Change of name certificate | 16 September 2008 | |
287 - Change in situation or address of Registered Office | 23 July 2008 | |
288a - Notice of appointment of directors or secretaries | 24 April 2008 | |
288a - Notice of appointment of directors or secretaries | 24 April 2008 | |
288a - Notice of appointment of directors or secretaries | 24 April 2008 | |
225 - Change of Accounting Reference Date | 17 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 April 2008 | |
288a - Notice of appointment of directors or secretaries | 17 April 2008 | |
288a - Notice of appointment of directors or secretaries | 17 April 2008 | |
288a - Notice of appointment of directors or secretaries | 17 April 2008 | |
MEM/ARTS - N/A | 15 April 2008 | |
RESOLUTIONS - N/A | 03 April 2008 | |
RESOLUTIONS - N/A | 03 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 April 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 03 April 2008 | |
123 - Notice of increase in nominal capital | 03 April 2008 | |
395 - Particulars of a mortgage or charge | 03 April 2008 | |
395 - Particulars of a mortgage or charge | 03 April 2008 | |
395 - Particulars of a mortgage or charge | 03 April 2008 | |
288b - Notice of resignation of directors or secretaries | 19 February 2008 | |
288b - Notice of resignation of directors or secretaries | 19 February 2008 | |
288a - Notice of appointment of directors or secretaries | 19 February 2008 | |
288a - Notice of appointment of directors or secretaries | 19 February 2008 | |
NEWINC - New incorporation documents | 18 October 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 August 2017 | Outstanding |
N/A |
Guarantee & debenture | 01 December 2009 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 19 September 2008 | Fully Satisfied |
N/A |
Composite guarantee and debentures | 19 September 2008 | Fully Satisfied |
N/A |
Composite guarantee and debentures | 26 March 2008 | Fully Satisfied |
N/A |
Composite guarantee and debentures | 26 March 2008 | Fully Satisfied |
N/A |
Composite guarantee and debentures | 26 March 2008 | Fully Satisfied |
N/A |