THE WESSEX ROSE HOTEL BOAT COMPANY LTD
Status | DISSOLVED |
Company No. | 08137082 |
Category | Private Limited Company |
Incorporated | 10 Jul 2012 |
Age | 11 years, 10 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 17 May 2022 |
Years | 2 years, 18 days |
SUMMARY
THE WESSEX ROSE HOTEL BOAT COMPANY LTD is an dissolved private limited company with number 08137082. It was incorporated 11 years, 10 months, 25 days ago, on 10 July 2012 and it was dissolved 2 years, 18 days ago, on 17 May 2022. The company address is 15 C/O Neale & Co 15 C/O Neale & Co, Steeton, Keighley, BD20 6FJ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 17 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Feb 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 23 Jul 2021
Action Date: 10 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-10
Documents
Accounts with accounts type total exemption full
Date: 01 May 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 23 Jul 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-10
New address: 15 C/O Neale & Co 15 Hawthorne Road Steeton, Keighley BD20 6FJ
Old address: C/O C/O Neale & Co 18 Belgrave Drive Hornsea North Humberside HU18 1LU
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Mortgage satisfy charge full
Date: 15 Apr 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 21 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Confirmation statement with no updates
Date: 18 Jul 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 10 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-10
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 10 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-10
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 10 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-10
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change account reference date company previous shortened
Date: 25 Feb 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA01
Made up date: 2013-12-31
New date: 2013-11-30
Documents
Change account reference date company current extended
Date: 07 Nov 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-07-31
New date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2013
Action Date: 10 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-10
Documents
Change person director company with change date
Date: 24 Jul 2013
Action Date: 16 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-16
Officer name: David Peter Binney
Documents
Change person director company with change date
Date: 24 Jul 2013
Action Date: 16 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karen Jane Binney
Change date: 2013-02-16
Documents
Change registered office address company with date old address
Date: 23 Feb 2013
Action Date: 23 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-23
Old address: 507 Valley Mill Park Road Elland HX5 9GZ England
Documents
Legacy
Date: 11 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
BRADBOURNE MANAGEMENT CONSULTANCY LTD
LITTLEHAVEN HOUSE,HORSHAM,RH12 4HT
Number: | 07410709 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BALMORAL CLOSE,ROCHDALE,OL16 3EL
Number: | 09221333 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINDEN (HIGHFIELDS CALDECOTE) LLP
COWLEY BUSINESS PARK,UXBRIDGE,UB8 2AL
Number: | OC418055 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
CENTENARY HOUSE PENINSULA PARK,EXETER,EX2 7XE
Number: | 10488399 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ROBBINS BUILDING,RUGBY,CV21 2SD
Number: | 06062254 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A STEPHEN COURT,THORNTON HEATH,CR7 7BP
Number: | 09199935 |
Status: | ACTIVE |
Category: | Private Limited Company |