RWB CAR AND COMMERCIAL LIMITED
Status | DISSOLVED |
Company No. | 06941270 |
Category | Private Limited Company |
Incorporated | 23 Jun 2009 |
Age | 14 years, 11 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 13 Dec 2022 |
Years | 1 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
Dissolution application strike off company
Date: 22 Aug 2022
Category: Dissolution
Type: DS01
Documents
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
Dissolution withdrawal application strike off company
Date: 10 May 2022
Category: Dissolution
Type: DS02
Documents
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
Dissolution application strike off company
Date: 14 Mar 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 19 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 13 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Fisk
Documents
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
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
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
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
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
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
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
Resolution
Date: 20 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr adam david fisk
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr paul du-rose
Documents
Some Companies
RUISLIP DELIVERY OFFICE,RUISLIP,HA4 8NZ
Number: | 06275678 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH VASIL HUYA
308 COTTON EXCHANGE,LIVERPOOL,L3 9LQ
Number: | LP008090 |
Status: | ACTIVE |
Category: | Limited Partnership |
1580 PARKWAY SOLENT BUSINESS PARK,FAREHAM,PO15 7AG
Number: | 04421990 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
24 WINDMILL RISE,ALFRETON,DE55 4LF
Number: | 07706738 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 ASHFIELD AVENUE,WELLINGBOROUGH,NN9 6DY
Number: | 09476773 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
353B CAPTHORNE COURT,HARROW,HA2 9EB
Number: | 11772637 |
Status: | ACTIVE |
Category: | Private Limited Company |