JULIEN WINTERFIELD LIMITED

The Island House The Island The Island House The Island, Radstock, BA3 2DZ
StatusDISSOLVED
Company No.07454197
CategoryPrivate Limited Company
Incorporated29 Nov 2010
Age13 years, 5 months, 24 days
JurisdictionEngland Wales
Dissolution24 Sep 2019
Years4 years, 7 months, 29 days

SUMMARY

JULIEN WINTERFIELD LIMITED is an dissolved private limited company with number 07454197. It was incorporated 13 years, 5 months, 24 days ago, on 29 November 2010 and it was dissolved 4 years, 7 months, 29 days ago, on 24 September 2019. The company address is The Island House The Island The Island House The Island, Radstock, BA3 2DZ.



Company Fillings

Gazette dissolved voluntary

Date: 24 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2019

Action Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rhona Mary Rogers

Cessation date: 2019-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-10

Officer name: Rhona Mary Rogers

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Ellen Maule

Termination date: 2019-06-10

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2019

Action Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-10

Psc name: Mary Ellen Maule

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Maule

Termination date: 2019-06-10

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2019

Action Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher John Maule

Cessation date: 2019-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-31

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-19

Officer name: Mrs Mary Ellen Maule

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Maule

Change date: 2017-07-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rhonda Mary Rogers

Change date: 2017-07-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-19

Psc name: Mrs Mary Ellen Maule

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-19

Psc name: Mr Christopher John Maule

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-19

Psc name: Mrs Rhonda Mary Rogers

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leslie Gilbert Rogers

Change date: 2015-12-23

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs. Rhonda Mary Rogers

Change date: 2015-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2013

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2013

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2012

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 29 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-29

Documents

View document PDF

Incorporation company

Date: 29 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALISON GEE ART & DESIGN LTD

142 MAIN ROAD,HIGH WYCOMBE,HP14 4RU

Number:10367937
Status:ACTIVE
Category:Private Limited Company

E.A. WHEELHOUSE LIMITED

KINGS PARK RETAIL PARADE,BRADFORD,BD2 2AH

Number:01336001
Status:ACTIVE
Category:Private Limited Company

FRATERNITAS SACERDOTALIS SANCTI PETRI LIMITED

1ST FLOOR BRIDGE HOUSE,HATFIELD,AL10 0SP

Number:06852978
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GAMEKEEP LIMITED

THE SMITHY,BARNARD CASTLE,DL12 9RT

Number:04909615
Status:ACTIVE
Category:Private Limited Company

MINT HUMAN CAPITAL LTD

5 JUPITER HOUSE,READING,RG7 8NN

Number:08360127
Status:ACTIVE
Category:Private Limited Company

NATHALIE MAYFAIR LIMITED

8 HANOVER SQUARE,LONDON,W1S 1HQ

Number:10839620
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