S BESTWICK DAIRIES LIMITED
Status | DISSOLVED |
Company No. | 07130226 |
Category | Private Limited Company |
Incorporated | 19 Jan 2010 |
Age | 14 years, 4 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 7 months, 29 days |
SUMMARY
S BESTWICK DAIRIES LIMITED is an dissolved private limited company with number 07130226. It was incorporated 14 years, 4 months, 9 days ago, on 19 January 2010 and it was dissolved 3 years, 7 months, 29 days ago, on 29 September 2020. The company address is 1 Church Road 1 Church Road, Bristol, BS35 4PW, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Mar 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2020
Action Date: 06 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-06
Documents
Change account reference date company previous shortened
Date: 13 Feb 2020
Action Date: 06 Jul 2019
Category: Accounts
Type: AA01
New date: 2019-07-06
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 20 Jan 2020
Action Date: 19 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-19
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 19 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-19
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-10
New address: 1 Church Road Severn Beach Bristol BS35 4PW
Old address: 105 Hawkins Crescent Bradley Stoke Bristol BS32 8EL
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-19
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-19
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-19
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 19 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-19
Documents
Change corporate secretary company with change date
Date: 22 Jan 2015
Action Date: 18 Oct 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Franchise Secretaries Ltd
Change date: 2014-10-18
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2014
Action Date: 27 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-27
Old address: 37 Eighth Avenue Bristol BS7 0QS
New address: 105 Hawkins Crescent Bradley Stoke Bristol BS32 8EL
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 19 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-19
Documents
Change person director company with change date
Date: 13 Feb 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen James Bestwick
Change date: 2013-12-01
Documents
Change corporate secretary company with change date
Date: 13 Feb 2014
Action Date: 27 Aug 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Franchise Secretaries Ltd
Change date: 2013-08-27
Documents
Change registered office address company with date old address
Date: 13 Feb 2014
Action Date: 13 Feb 2014
Category: Address
Type: AD01
Old address: 105, Hawkins Crescent Bradley Stoke Bristol BS32 8EL United Kingdom
Change date: 2014-02-13
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-19
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-19
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2011
Action Date: 19 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-19
Documents
Appoint corporate secretary company
Date: 07 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Documents
Change account reference date company current extended
Date: 06 Apr 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-01-31
Documents
Appoint corporate secretary company with name
Date: 15 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Franchise Secretaries Ltd
Documents
Some Companies
CHARMING HOTELS OF THE WORLD LIMITED
THE OLD BUTCHERY,TWYFORD,SO21 1NH
Number: | 08966892 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,FINCHLEY,N12 0DR
Number: | 10586965 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONEY MEAD CHELMSFORD ROAD,BISHOP'S STORTFORD,CM22 7BQ
Number: | 11041807 |
Status: | ACTIVE |
Category: | Private Limited Company |
16-18 UPLAND ROAD,DULWICH,SE22 9GG
Number: | 06913980 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
P & C PROCESSES AND CONTROLS LTD
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 09761569 |
Status: | ACTIVE |
Category: | Private Limited Company |
RJH EXECUTIVE CONSULTANCY SERVICES LIMITED
59 ONSLOW GARDENS,LONDON,SW7 3QF
Number: | 09202894 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |