THE WESSEX ROSE HOTEL BOAT COMPANY LTD

15 C/O Neale & Co 15 C/O Neale & Co, Steeton, Keighley, BD20 6FJ, United Kingdom
StatusDISSOLVED
Company No.08137082
CategoryPrivate Limited Company
Incorporated10 Jul 2012
Age11 years, 10 months, 25 days
JurisdictionEngland Wales
Dissolution17 May 2022
Years2 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

View document PDF

Gazette notice voluntary

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 15 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 10 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADBOURNE MANAGEMENT CONSULTANCY LTD

LITTLEHAVEN HOUSE,HORSHAM,RH12 4HT

Number:07410709
Status:ACTIVE
Category:Private Limited Company

GOLD BUSINESS CONSULTING LTD

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

MELONA PROPERTIES LIMITED

CENTENARY HOUSE PENINSULA PARK,EXETER,EX2 7XE

Number:10488399
Status:ACTIVE
Category:Private Limited Company

SAMOENS DEVELOPMENTS LIMITED

THE ROBBINS BUILDING,RUGBY,CV21 2SD

Number:06062254
Status:ACTIVE
Category:Private Limited Company

TENDER SERVICE LTD

2A STEPHEN COURT,THORNTON HEATH,CR7 7BP

Number:09199935
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