ACCOUNTING ADVICE SOUTH WEST LIMITED

Purcells Purcells, Bath, BA2 2PB
StatusDISSOLVED
Company No.05261428
CategoryPrivate Limited Company
Incorporated15 Oct 2004
Age19 years, 8 months, 3 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 7 months, 1 day

SUMMARY

ACCOUNTING ADVICE SOUTH WEST LIMITED is an dissolved private limited company with number 05261428. It was incorporated 19 years, 8 months, 3 days ago, on 15 October 2004 and it was dissolved 3 years, 7 months, 1 day ago, on 17 November 2020. The company address is Purcells Purcells, Bath, BA2 2PB.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Feb 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name

Date: 24 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sharon Purcell

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Joseph Martin Purcell

Change date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 27 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed purcells secretaries LIMITED\certificate issued on 27/01/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 15 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 15 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2010

Action Date: 15 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2009

Action Date: 15 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Michael Joseph Martin Purcell

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 08/01/07 from: 1 pierrepont street bath somerset BA1 1LB

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 15/10/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/05 to 31/12/05

Documents

View document PDF

Incorporation company

Date: 15 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

101 BEAUTY WORKSHOP LIMITED

101 CROSTON ROAD,PRESTON,PR3 1HQ

Number:09182648
Status:ACTIVE
Category:Private Limited Company

ARTHUR POLLOCK AND COMPANY

CASHLEY FARM,STIRLINGSHIRE,

Number:SL000202
Status:ACTIVE
Category:Limited Partnership

H3 ONE LTD

25 HILLCREST GROVE,NOTTINGAM,NG5 1FT

Number:10459130
Status:ACTIVE
Category:Private Limited Company

HATJAB LTD

SOUTH OF THE RIVER STATION COURT, 409-411,MITCHAM,CR4 4BG

Number:11175956
Status:ACTIVE
Category:Private Limited Company

OCEAN & COUNTRY DEVELOPMENTS LIMITED

25 PARK STREET,CHESHIRE,SK11 6SS

Number:05577047
Status:ACTIVE
Category:Private Limited Company

SUBSEA OPERATIONS LIMITED

JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT

Number:07649023
Status:ACTIVE
Category:Private Limited Company

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