THE GOSBECKS WINE COMPANY LIMITED

4 & 5 The Cedars Old Ipswich Road 4 & 5 The Cedars Old Ipswich Road, Colchester, CO7 7QR, Essex
StatusDISSOLVED
Company No.06982351
CategoryPrivate Limited Company
Incorporated05 Aug 2009
Age14 years, 9 months, 11 days
JurisdictionEngland Wales
Dissolution08 Nov 2016
Years7 years, 6 months, 8 days

SUMMARY

THE GOSBECKS WINE COMPANY LIMITED is an dissolved private limited company with number 06982351. It was incorporated 14 years, 9 months, 11 days ago, on 05 August 2009 and it was dissolved 7 years, 6 months, 8 days ago, on 08 November 2016. The company address is 4 & 5 The Cedars Old Ipswich Road 4 & 5 The Cedars Old Ipswich Road, Colchester, CO7 7QR, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 08 Nov 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Aug 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Aug 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Aug 2014

Category: Address

Type: AD03

New address: Unit 3a, Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR

Documents

View document PDF

Change sail address company with new address

Date: 19 Aug 2014

Category: Address

Type: AD02

New address: Unit 3a, Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Address

Type: AD01

New address: 4 & 5 the Cedars Old Ipswich Road Ardleigh Colchester Essex CO7 7QR

Change date: 2014-08-19

Old address: Gosbecks Park Gosbecks Road Colchester Essex C02 9JT

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 05 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2012

Action Date: 15 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Richard Wheeler

Change date: 2012-10-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2012

Action Date: 05 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 05 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2010

Action Date: 05 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-05

Documents

View document PDF

Certificate change of name company

Date: 06 Oct 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oyster restaurants LTD\certificate issued on 06/10/09

Documents

View document PDF

Change of name notice

Date: 06 Oct 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 05 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 PROPERTY CONSTRUCTION LIMITED

30 CAIRNTOUL COURT,CUMBERNAULD,G68 9JS

Number:SC611727
Status:ACTIVE
Category:Private Limited Company

DENNIS LANDSCAPE SERVICES LIMITED

62 GARDINER ROAD,EDINBURGH,EH4 3RN

Number:SC258759
Status:ACTIVE
Category:Private Limited Company

ISOTANK SERVICES LIMITED

LIMERICK ROAD,REDCAR,TS10 5JU

Number:01448387
Status:ACTIVE
Category:Private Limited Company

JUDSON CONSULTING LIMITED

C/O THE MCCAY PARTNERSHIP,SOUTH CROYDON,CR2 0BS

Number:11300960
Status:ACTIVE
Category:Private Limited Company

MERIDIAN CAPITAL (GB) LTD

BATCHWORTH HOUSE, BATCHWORTH PLACE,RICKMANSWORTH,WD3 1JE

Number:06955111
Status:ACTIVE
Category:Private Limited Company

POLYMERIC COMPOSITES LIMITED

. AVIATION WAY,SOUTHEND ON SEA,SS2 6UN

Number:02062580
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