BIANCA WENDT LIMITED
Status | DISSOLVED |
Company No. | 06238451 |
Category | Private Limited Company |
Incorporated | 04 May 2007 |
Age | 17 years, 19 days |
Jurisdiction | England Wales |
Dissolution | 25 Jun 2019 |
Years | 4 years, 10 months, 28 days |
SUMMARY
BIANCA WENDT LIMITED is an dissolved private limited company with number 06238451. It was incorporated 17 years, 19 days ago, on 04 May 2007 and it was dissolved 4 years, 10 months, 28 days ago, on 25 June 2019. The company address is The Old Creamery The Old Creamery, Yeovil, BA22 7LZ, Somerset, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 25 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Apr 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 19 Feb 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Change person director company with change date
Date: 03 Mar 2016
Action Date: 03 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bianca Wendt
Change date: 2016-03-03
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2016
Action Date: 03 Mar 2016
Category: Address
Type: AD01
New address: The Old Creamery North Barrow Yeovil Somerset BA22 7LZ
Old address: The Old Creamery North Barrow Yeovil Somerset BA22 7LZ United Kingdom
Change date: 2016-03-03
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2016
Action Date: 03 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-03
New address: The Old Creamery North Barrow Yeovil Somerset BA22 7LZ
Old address: Barrow Farm North Barrow Yeovil Somerset BA22 7LZ
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date
Date: 26 Mar 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date
Date: 21 Feb 2012
Action Date: 10 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-10
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 29 Jan 2012
Action Date: 29 Jan 2012
Category: Address
Type: AD01
Old address: 27 Mortimer Street London W1T 3BL
Change date: 2012-01-29
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 10 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-10
Documents
Change person director company with change date
Date: 15 Feb 2011
Action Date: 09 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bianca Wendt
Change date: 2011-02-09
Documents
Change person director company with change date
Date: 15 Feb 2011
Action Date: 09 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bianca Wendt
Change date: 2011-02-09
Documents
Change person secretary company with change date
Date: 15 Feb 2011
Action Date: 09 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-02-09
Officer name: Portia Wendt
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 06 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-06
Officer name: Bianca Wendt
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Change person secretary company with change date
Date: 11 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Portia Wendt
Documents
Change person director company with change date
Date: 11 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bianca Wendt
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/09; full list of members
Documents
Legacy
Date: 06 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / portia wendt / 22/04/2009
Documents
Legacy
Date: 06 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / bianca wendt / 22/04/2008
Documents
Legacy
Date: 06 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 06/06/2009 from 20 / 236 dalston lane london E8 1LX united kingdom
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 02 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/08; full list of members
Documents
Legacy
Date: 02 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Sep 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 02 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 02/09/2008 from 20 236 dalston lane london E8 1LX united kingdom
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / bianca wendt / 05/06/2008
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / portia wendt / 26/08/2008
Documents
Legacy
Date: 27 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 27/08/2008 from flat 4 4 minerva street london E2 9EH
Documents
Legacy
Date: 14 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/08 to 30/04/08
Documents
Legacy
Date: 06 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 06/12/07 from: 119 bethnal greet road london E2 8DG
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2007
Category: Address
Type: 287
Description: Registered office changed on 24/05/07 from: c/o kanmara accountancy services 34 south molton street london W1K 5RH
Documents
Some Companies
COUNTRYSTYLE GROUP HEAD OFFICE ASHFORD ROAD,MAIDSTONE,ME17 2DL
Number: | 05675117 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEXTEC BUILDING SERVICES AND FACILITIES MANAGEMENT LIMITED
7 CHANCELLORS,AMERSHAM,HP7 0QN
Number: | 07501113 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SECOND AVENUE,HALSTEAD,CO9 2SU
Number: | 01968388 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FOREST DRIVE,LYTHAM,FY8 4PF
Number: | 10545247 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 07694765 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,ST IVES,PE27 7DX
Number: | 05402388 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |