B & C LAITHWAITE LTD.

41 Bridgeman Terrace, Wigan, WN1 1TT, United Kingdom
StatusDISSOLVED
Company No.06630540
CategoryPrivate Limited Company
Incorporated26 Jun 2008
Age15 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution15 Aug 2023
Years9 months, 17 days

SUMMARY

B & C LAITHWAITE LTD. is an dissolved private limited company with number 06630540. It was incorporated 15 years, 11 months, 5 days ago, on 26 June 2008 and it was dissolved 9 months, 17 days ago, on 15 August 2023. The company address is 41 Bridgeman Terrace, Wigan, WN1 1TT, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 15 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Address

Type: AD01

Old address: 107 Raithby Drive Wigan Greater Manchester WN3 5PZ

New address: 41 Bridgeman Terrace Wigan WN1 1TT

Change date: 2021-09-03

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Reid

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Carolyn Gail Laithwaite

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Reid

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Move registers to sail company

Date: 12 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-26

Officer name: Mrs Carolyn Gail Laithwaite

Documents

View document PDF

Change sail address company

Date: 12 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Laithwaite

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/09; full list of members

Documents

View document PDF

Certificate change of name company

Date: 27 Jun 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed b & c laithwate LTD\certificate issued on 01/07/08

Documents

View document PDF

Incorporation company

Date: 26 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRUID UNDERWRITING LIMITED

5TH FLOOR,LONDON,EC3V 0XL

Number:03436688
Status:ACTIVE
Category:Private Limited Company

GOLDEN SEEDS FX LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10751261
Status:ACTIVE
Category:Private Limited Company

HEATING PLUMBING SUPPLIES GROUP LIMITED

2A QUAYSIDE WILDERSPOOL PARK,STOCKTON HEATH,WA4 6HL

Number:07579910
Status:ACTIVE
Category:Private Limited Company

LIVINGSTON RISK MANAGEMENT LTD

50 BRAMLEY GARTH,YORK,YO31 0NH

Number:08554680
Status:ACTIVE
Category:Private Limited Company

SEN COMMERCE LP

SUITE 8034,DUNDEE,DD1 4BT

Number:SL029381
Status:ACTIVE
Category:Limited Partnership

SMART RENEWABLE SOLUTIONS LTD

213 CHISLEHURST ROAD,PETTS WOOD,BR5 1NP

Number:11593002
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