THE CLEVELAND BAY ENDEAVOUR LIMITED

5 Trythance Barns 5 Trythance Barns, Helston, TR12 6NY, Cornwall, England
StatusDISSOLVED
Company No.03965370
CategoryPrivate Limited Company
Incorporated05 Apr 2000
Age24 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 years, 27 days

SUMMARY

THE CLEVELAND BAY ENDEAVOUR LIMITED is an dissolved private limited company with number 03965370. It was incorporated 24 years, 1 month, 11 days ago, on 05 April 2000 and it was dissolved 2 years, 27 days ago, on 19 April 2022. The company address is 5 Trythance Barns 5 Trythance Barns, Helston, TR12 6NY, Cornwall, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette notice voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-09-20

Officer name: Peter Kent Dallow

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Kent Dallow

Termination date: 2021-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2021

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Kent Dallow

Change date: 2020-01-10

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-22

Officer name: Mr Peter Dallow

Documents

View document PDF

Change person secretary company with change date

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Peter Dallow

Change date: 2021-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Address

Type: AD01

New address: 5 Trythance Barns St. Keverne Helston Cornwall TR12 6NY

Old address: 11 Cogos Park Mylor Bridge Falmouth Cornwall TR11 5SF England

Change date: 2021-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Address

Type: AD01

New address: 11 Cogos Park Mylor Bridge Falmouth Cornwall TR11 5SF

Old address: 5 Trythance Barns St. Keverne Helston Cornwall TR12 6NY England

Change date: 2020-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Address

Type: AD01

Old address: 11 Cogos Park Mylor Bridge Falmouth Cornwall TR11 5SF England

New address: 5 Trythance Barns St. Keverne Helston Cornwall TR12 6NY

Change date: 2020-09-14

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 06 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanessa Coote

Termination date: 2018-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-14

Officer name: Mr Peter Dallow

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Linda Jean Skeats

Change date: 2016-12-14

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Dallow

Change date: 2016-12-14

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-14

Officer name: Mr Peter Kent Dallow

Documents

View document PDF

Change person secretary company with change date

Date: 28 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-12-14

Officer name: Peter Dallow

Documents

View document PDF

Change person secretary company with change date

Date: 27 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Peter Dallow

Change date: 2016-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2016

Action Date: 27 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-27

New address: 11 Cogos Park Mylor Bridge Falmouth Cornwall TR11 5SF

Old address: The Annexe Roskrow Manor Roskrow Penryn Cornwall TR10 9AP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2016

Action Date: 23 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-23

Officer name: Ms Linda Skeats

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2016

Action Date: 23 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-23

Officer name: Mr Peter Dallow

Documents

View document PDF

Change person secretary company with change date

Date: 23 Apr 2016

Action Date: 23 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-04-23

Officer name: Peter Kent Dallow

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 12 Mar 2015

Action Date: 24 Jan 2015

Category: Capital

Type: SH03

Capital : 36 GBP

Date: 2015-01-24

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2015

Action Date: 25 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-25

Capital : 100 GBP

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 03 Feb 2015

Action Date: 25 Jan 2015

Category: Capital

Type: SH04

Capital : 18 GBP

Date: 2015-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Dallow

Appointment date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Change person secretary company with change date

Date: 03 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Peter Kent Dallow

Change date: 2014-04-01

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Vanessa Coote

Change date: 2014-04-01

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Ms Linda Skeats

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2013

Action Date: 08 Nov 2013

Category: Address

Type: AD01

Old address: 11 Cogos Park Mylor Bridge Falmouth Cornwall TR11 5SF

Change date: 2013-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 03 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-03

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Linda Skeats

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2011

Action Date: 03 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Capital cancellation shares

Date: 11 May 2010

Action Date: 11 May 2010

Category: Capital

Type: SH06

Capital : 40 GBP

Date: 2010-05-11

Documents

View document PDF

Capital return purchase own shares

Date: 26 Apr 2010

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 03 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-03

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-06

Officer name: Dr Vanessa Coote

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Skeats

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 29/09/2009 from the stables at sheldon manor sheldon chippenham wiltshire SN14 0RG

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / linda dallow / 15/06/2009

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / peter dallow / 15/06/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 07 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 26 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Accounts with made up date

Date: 04 Feb 2004

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 31 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 05 Jun 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/01 to 31/03/01

Documents

View document PDF

Legacy

Date: 05 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 06/07/00 from: church cottage wytham oxford oxfordshire OX2 8QA

Documents

View document PDF

Incorporation company

Date: 05 Apr 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:06130929
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ESTUARY AEROSPACE DESIGN LTD

GORWINS HOUSE, 119A,WESTCLIFF-ON-SEA,SS0 7EW

Number:09781723
Status:ACTIVE
Category:Private Limited Company

M CASHMAN ACTUARIAL LIMITED

ROSALYN APARTMENTS FLAT 3,LONDON,SE15 2NB

Number:07584507
Status:ACTIVE
Category:Private Limited Company

MAKING WAVES (MANCHESTER) LTD

2ND FLOOR PARKGATES,PRESTWICH,M25 0TL

Number:11309057
Status:ACTIVE
Category:Private Limited Company

RHULE-DAGHER LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11400069
Status:ACTIVE
Category:Private Limited Company

THE GRANGE RESIDENTS RTM COMPANY LTD

C/O CANONBURY MANAGEMENT,LONDON,EC2V 8AE

Number:10025862
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source