THE TROWBRIDGE MUSEUM SHOP LIMITED
Status | DISSOLVED |
Company No. | 03363522 |
Category | Private Limited Company |
Incorporated | 01 May 1997 |
Age | 27 years, 10 days |
Jurisdiction | England Wales |
Dissolution | 12 Mar 2024 |
Years | 1 month, 30 days |
SUMMARY
THE TROWBRIDGE MUSEUM SHOP LIMITED is an dissolved private limited company with number 03363522. It was incorporated 27 years, 10 days ago, on 01 May 1997 and it was dissolved 1 month, 30 days ago, on 12 March 2024. The company address is The Shires Court Street The Shires Court Street, Wiltshire, BA14 8AT.
Company Fillings
Gazette dissolved voluntary
Date: 12 Mar 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Dec 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 12 May 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Notification of a person with significant control
Date: 21 Apr 2022
Action Date: 16 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Susan Taylor
Notification date: 2021-12-16
Documents
Cessation of a person with significant control
Date: 21 Apr 2022
Action Date: 03 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-03
Psc name: Philip Brian Lucas
Documents
Termination director company with name termination date
Date: 14 Feb 2022
Action Date: 03 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Brian Lucas
Termination date: 2022-02-03
Documents
Termination director company with name termination date
Date: 14 Feb 2022
Action Date: 03 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Elsie Wilkins
Termination date: 2022-02-03
Documents
Appoint person director company with name date
Date: 21 Dec 2021
Action Date: 16 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms. Susan Taylor
Appointment date: 2021-12-16
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Change person director company with change date
Date: 24 Feb 2017
Action Date: 17 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-17
Officer name: Miss Hannah Isabelle Lyddy
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Termination director company with name termination date
Date: 12 Nov 2015
Action Date: 12 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Margaret Whitehead
Termination date: 2015-11-12
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Termination director company with name termination date
Date: 17 Nov 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-11
Officer name: Peter Phelps Bull
Documents
Appoint person director company with name date
Date: 14 Aug 2014
Action Date: 14 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-14
Officer name: Mr Philip Brian Lucas
Documents
Appoint person director company with name date
Date: 14 Aug 2014
Action Date: 14 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Hannah Isabelle Lyddy
Appointment date: 2014-08-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Change person director company with change date
Date: 19 May 2014
Action Date: 28 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patricia Elsie Wilkins
Change date: 2013-05-28
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 29 May 2013
Action Date: 28 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-28
Officer name: Patricia Elsie Wilkins
Documents
Change person director company with change date
Date: 29 May 2013
Action Date: 28 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-28
Officer name: Patricia Elsie Wilkins
Documents
Annual return company with made up date
Date: 24 May 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 29 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-29
Documents
Termination director company with name
Date: 11 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Rogers
Documents
Termination director company with name
Date: 11 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Marshman
Documents
Termination secretary company with name
Date: 11 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Thomas
Documents
Appoint person director company with name
Date: 25 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Patricia Elsie Wilkins
Documents
Appoint person director company with name
Date: 25 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Patricia Margaret Whitehead
Documents
Appoint person secretary company with name
Date: 25 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Andrew Patrick Lett
Documents
Appoint person director company with name
Date: 25 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Phelps Bull
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / michael thomas / 15/05/2009
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 24 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 10 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 20 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 11 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 30 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/01; full list of members
Documents
Accounts with accounts type full
Date: 31 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 12 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/00; full list of members
Documents
Accounts with accounts type full
Date: 01 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 07 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/99; no change of members
Documents
Accounts with accounts type full
Date: 10 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 08 Jun 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/98; full list of members
Documents
Legacy
Date: 23 Jan 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/98 to 31/03/98
Documents
Legacy
Date: 08 May 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
THORNIELAW FARM HOUSE,MELROSE,TD6 0HJ
Number: | SC546459 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 CAMBRIDGE ROAD,CAMBRIDGE,CB24 6AZ
Number: | 04187776 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAFARI INTERNATIONAL TRADING LTD
11 BRIAR COURT,NORWICH,NR5 8PR
Number: | 11143888 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2B STANHOPE ROAD,CROYDON,CR0 5NS
Number: | 09592026 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 RUSSELL AVENUE,DUNFERMLINE,KY12 0YX
Number: | SC505858 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH WALES TURF AND TOP SOIL LTD
RHIWDERIN HOUE 10 SPRINGFIELD ROAD,NEWPORT,NP10 8RN
Number: | 07848319 |
Status: | ACTIVE |
Category: | Private Limited Company |