EARL'S AND CO LIMITED

3 The Courtyard Woodlands 3 The Courtyard Woodlands, Bristol, BS32 4NQ
StatusDISSOLVED
Company No.07889583
CategoryPrivate Limited Company
Incorporated21 Dec 2011
Age12 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution27 Jul 2023
Years10 months, 23 days

SUMMARY

EARL'S AND CO LIMITED is an dissolved private limited company with number 07889583. It was incorporated 12 years, 5 months, 29 days ago, on 21 December 2011 and it was dissolved 10 months, 23 days ago, on 27 July 2023. The company address is 3 The Courtyard Woodlands 3 The Courtyard Woodlands, Bristol, BS32 4NQ.



Company Fillings

Gazette dissolved liquidation

Date: 27 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Apr 2022

Action Date: 30 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-30

Documents

View document PDF

Liquidation disclaimer notice

Date: 06 May 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Resolution

Date: 04 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 26 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2021

Action Date: 27 Mar 2021

Category: Address

Type: AD01

Old address: 19 Regent Street Cheltenham GL50 1HE

Change date: 2021-03-27

New address: 3 the Courtyard Woodlands Bradley Stoke Bristol BS32 4NQ

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2020

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2018

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2017

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-06

Officer name: Michael Howard Carr

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-10

Officer name: Ms Jessica Earl

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2014

Action Date: 21 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-21

Officer name: Michael Howard Carr

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2014

Action Date: 25 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jessica Earl

Change date: 2013-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2013

Action Date: 09 Jan 2013

Category: Address

Type: AD01

Old address: 14 Mitre Street Cheltenham GL53 7JS United Kingdom

Change date: 2013-01-09

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Howard Carr

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jan 2012

Action Date: 19 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-19

Old address: Flat 10 21 Crescent Avenue Plymouth PL1 3DT United Kingdom

Documents

View document PDF

Incorporation company

Date: 21 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

19 PS HOLDING LTD

10 NEW SQUARE,LONDON,WC2A 3QG

Number:07192424
Status:ACTIVE
Category:Private Limited Company

COLLINSON & STELLING LIMITED

86 BRIDGE STREET,WEST YORKSHIRE,WF10 4LA

Number:01202700
Status:ACTIVE
Category:Private Limited Company

LEGEND CHAUFFEUR & DRIVER SERVICES LIMITED

26 SMALLEY CLOSE,UNDERWOOD,NG16 5GE

Number:07431285
Status:ACTIVE
Category:Private Limited Company

MEDICAL AND ELECTRICAL SERVICES LIMITED

7 ST PETERSGATE,STOCKPORT,SK1 1EB

Number:10765847
Status:ACTIVE
Category:Private Limited Company

NICK GEARD FURNITURE LTD

UNIT 11 CHARLWOOD PLACE,CHARLWOOD,RH6 0EB

Number:08667420
Status:ACTIVE
Category:Private Limited Company
Number:08047561
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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