RWB CAR AND COMMERCIAL LIMITED

30-31 St. James Place 30-31 St. James Place, Bristol, BS16 9JB
StatusDISSOLVED
Company No.06941270
CategoryPrivate Limited Company
Incorporated23 Jun 2009
Age14 years, 11 months, 7 days
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 5 months, 17 days

SUMMARY

RWB CAR AND COMMERCIAL LIMITED is an dissolved private limited company with number 06941270. It was incorporated 14 years, 11 months, 7 days ago, on 23 June 2009 and it was dissolved 1 year, 5 months, 17 days ago, on 13 December 2022. The company address is 30-31 St. James Place 30-31 St. James Place, Bristol, BS16 9JB.



Company Fillings

Gazette dissolved voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 10 May 2022

Category: Dissolution

Type: DS02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Gazette notice voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2017

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Leslie Clark

Notification date: 2017-10-16

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2017

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael James Kerslake

Notification date: 2017-10-16

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2017

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Du-Rose

Cessation date: 2017-10-16

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Du-Rose

Notification date: 2016-04-06

Documents

View document PDF

Resolution

Date: 19 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Du-Rose

Termination date: 2017-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

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: 29 Jun 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-22

Officer name: Mr Michael James Kerslake

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2015

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: 30 Jun 2014

Action Date: 23 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 23 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-23

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2013

Action Date: 09 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Du-Rose

Change date: 2013-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 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: 27 Jun 2012

Action Date: 23 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2011

Action Date: 23 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Fisk

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 23 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-23

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 23 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-23

Officer name: Mr Paul Du-Rose

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 23 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-23

Officer name: Mr Adam David Fisk

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 23/06/09\gbp si 16@1=16\gbp ic 184/200\

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 23/06/09\gbp si 68@1=68\gbp ic 116/184\

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 23/06/09\gbp si 25@1=25\gbp ic 91/116\

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 23/06/09\gbp si 16@1=16\gbp ic 75/91\

Documents

View document PDF

Resolution

Date: 20 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 23/06/09\gbp si 25@1=25\gbp ic 50/75\

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr adam david fisk

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr paul du-rose

Documents

View document PDF

Incorporation company

Date: 23 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

51 ACRES LIMITED

RUISLIP DELIVERY OFFICE,RUISLIP,HA4 8NZ

Number:06275678
Status:ACTIVE
Category:Private Limited Company
Number:LP008090
Status:ACTIVE
Category:Limited Partnership

AXIOM CONTRACTORS LIMITED

1580 PARKWAY SOLENT BUSINESS PARK,FAREHAM,PO15 7AG

Number:04421990
Status:LIQUIDATION
Category:Private Limited Company

EKS GEOSCIENCE LTD

24 WINDMILL RISE,ALFRETON,DE55 4LF

Number:07706738
Status:ACTIVE
Category:Private Limited Company

OTEM LIMITED

48 ASHFIELD AVENUE,WELLINGBOROUGH,NN9 6DY

Number:09476773
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROB FIXING LTD

353B CAPTHORNE COURT,HARROW,HA2 9EB

Number:11772637
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