THE BRIDAL GOWN PRESERVATION CO LIMITED
Status | DISSOLVED |
Company No. | 04021251 |
Category | Private Limited Company |
Incorporated | 26 Jun 2000 |
Age | 23 years, 10 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 09 Nov 2022 |
Years | 1 year, 5 months, 19 days |
SUMMARY
THE BRIDAL GOWN PRESERVATION CO LIMITED is an dissolved private limited company with number 04021251. It was incorporated 23 years, 10 months, 2 days ago, on 26 June 2000 and it was dissolved 1 year, 5 months, 19 days ago, on 09 November 2022. The company address is 9th Floor 7 Park Row, Leeds, LS1 5HD.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 09 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-30
New address: 9th Floor 7 Park Row Leeds LS1 5HD
Old address: 36 Park Row Leeds LS1 5JL
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Nov 2021
Action Date: 02 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-02
Documents
Liquidation disclaimer notice
Date: 09 Oct 2020
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Address
Type: AD01
New address: 36 Park Row Leeds LS1 5JL
Old address: C/O Elite Dry Cleaning 100 Kirkgate Wakefield West Yorkshire WF1 1TB
Change date: 2020-09-30
Documents
Resolution
Date: 28 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 28 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Change account reference date company previous shortened
Date: 25 Mar 2020
Action Date: 29 Jun 2019
Category: Accounts
Type: AA01
New date: 2019-06-29
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Notification of a person with significant control
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-11
Psc name: John Mark Robinson
Documents
Notification of a person with significant control
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-11
Psc name: John Richard Bradley
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Change person director company with change date
Date: 09 Jul 2016
Action Date: 02 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Mark Robinson
Change date: 2016-07-02
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Change registered office address company with date old address
Date: 02 Jul 2014
Action Date: 02 Jul 2014
Category: Address
Type: AD01
Old address: C/O Elite Dry Cleaning 100 Kirkgate Wakefield West Yorkshire WF1 1TB England
Change date: 2014-07-02
Documents
Change registered office address company with date old address
Date: 02 Jul 2014
Action Date: 02 Jul 2014
Category: Address
Type: AD01
Old address: Orchard House 4 West View Normanton West Yorkshire WF6 2UZ
Change date: 2014-07-02
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2013
Action Date: 25 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-25
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 25 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-25
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 25 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-25
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2010
Action Date: 25 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-25
Documents
Change person director company with change date
Date: 06 Aug 2010
Action Date: 25 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-25
Officer name: John Mark Robinson
Documents
Change person director company with change date
Date: 05 Aug 2010
Action Date: 25 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Richard Bradley
Change date: 2010-06-25
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 15 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 30 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 08 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 23 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 27 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/03; no change of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 14 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/02; no change of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 28 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/01; full list of members
Documents
Legacy
Date: 25 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 25/07/00 from: 81A stanley road wakefield west yorkshire WF1 4LH
Documents
Legacy
Date: 30 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
76/6 ASHLEY TERRACE,EDINBURGH,EH11 1RT
Number: | SC443182 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAVEN HOUSE 40-44 UXBRIDGE ROAD,LONDON,W5 2BS
Number: | 05292869 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 KILHAM,PETERBOROUGH,PE2 5SU
Number: | 09282123 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BLUNTISHAM ROAD,HUNTINGDON,PE27 4TA
Number: | 04633440 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENWAY HOUSE,SHENINGTON, BANBURY,OX15 6HW
Number: | 06237504 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 MONTFORT GARDENS,HAINAULT,IG6 2TP
Number: | 07681586 |
Status: | ACTIVE |
Category: | Private Limited Company |