SOWTON BUSINESS & TECHNOLOGY CENTRE LTD
Status | DISSOLVED |
Company No. | 07727402 |
Category | Private Limited Company |
Incorporated | 03 Aug 2011 |
Age | 12 years, 10 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 12 Mar 2024 |
Years | 3 months, 4 days |
SUMMARY
SOWTON BUSINESS & TECHNOLOGY CENTRE LTD is an dissolved private limited company with number 07727402. It was incorporated 12 years, 10 months, 13 days ago, on 03 August 2011 and it was dissolved 3 months, 4 days ago, on 12 March 2024. The company address is Matford Business Centre Matford Park Road Matford Business Centre Matford Park Road, Exeter, EX2 8ED, Devon, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 12 Mar 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Dec 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 15 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 04 Sep 2023
Action Date: 03 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-03
Documents
Accounts with accounts type dormant
Date: 07 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 23 Aug 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Accounts with accounts type dormant
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 27 Aug 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Change person director company with change date
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-18
Officer name: Mr Anthony George Edward Rowe
Documents
Change person secretary company with change date
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Sharon Marie Rowe
Change date: 2021-02-18
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Address
Type: AD01
New address: Matford Business Centre Matford Park Road Marsh Barton Exeter Devon EX2 8ED
Change date: 2021-02-18
Old address: Communications House Moor Lane Exeter Devon EX2 7JA England
Documents
Notification of a person with significant control
Date: 15 Feb 2021
Action Date: 09 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Exeter Estates Holdings Limited
Notification date: 2021-02-09
Documents
Cessation of a person with significant control
Date: 15 Feb 2021
Action Date: 09 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: South West Communications Group Holdings Limited
Cessation date: 2021-02-09
Documents
Termination director company with name termination date
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Harry Langley
Termination date: 2021-01-28
Documents
Accounts with accounts type dormant
Date: 30 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 10 Aug 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Accounts with accounts type dormant
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 02 Sep 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Confirmation statement with updates
Date: 10 Sep 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Accounts with accounts type dormant
Date: 02 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type dormant
Date: 23 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Change person director company with change date
Date: 07 Aug 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-27
Officer name: Mr David Harry Langley
Documents
Change person director company with change date
Date: 07 Aug 2017
Action Date: 28 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony George Edward Rowe
Change date: 2017-07-28
Documents
Change person director company with change date
Date: 07 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-31
Officer name: Mr Anthony George Edward Rowe
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2016
Action Date: 24 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-24
New address: Communications House Moor Lane Exeter Devon EX2 7JA
Old address: Matford Business Centre Matford Park Road Exeter Devon EX2 8ED
Documents
Accounts with accounts type dormant
Date: 17 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Accounts with accounts type dormant
Date: 21 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type dormant
Date: 05 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Change account reference date company current extended
Date: 09 May 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-08-31
New date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 01 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change person director company with change date
Date: 22 Apr 2013
Action Date: 28 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-28
Officer name: Mr Anthony George Edward Rowe
Documents
Change person secretary company with change date
Date: 22 Apr 2013
Action Date: 02 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-04-02
Officer name: Mrs Sharon Marie Rowe
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Appoint person secretary company with name
Date: 10 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sharon Marie Rowe
Documents
Termination director company with name
Date: 02 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Haggerty
Documents
Appoint person director company with name
Date: 02 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony George Edward Rowe
Documents
Appoint person director company with name
Date: 24 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Harry Langley
Documents
Termination secretary company with name
Date: 24 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Derek Haggerty
Documents
Termination director company with name
Date: 23 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charlie Haggerty
Documents
Termination secretary company with name
Date: 23 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Derek Haggerty
Documents
Termination secretary company with name
Date: 23 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Charlie Haggerty
Documents
Some Companies
ARCHITECTURAL PLANNING PARTNERSHIP LLP
91 LUDLOW AVENUE,CREWE,CW1 6DZ
Number: | OC348695 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
COMMERCIAL SOUND SOLUTIONS LLP
COMMERCIAL SOUND SOLUTIONS LLP - SUITE 1620 109 VERNON HOUSE,NOTTINGHAM,NG1 6DQ
Number: | OC420034 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
181 HENSHAW STREET,OLDHAM,OL1 2BP
Number: | 11697707 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 MIDFIELD PARADE, MAYPLACE ROAD EAST,BEXLEYHEATH,DA7 6NA
Number: | 01557438 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 ALDERSGATE STREET,LONDON,EC1A 4HY
Number: | 11123278 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHMOND HOUSE,STEVENAGE,SG1 3QP
Number: | 11424476 |
Status: | ACTIVE |
Category: | Private Limited Company |