BRISTOL AND ANCHOR ALMSHOUSE TRUSTEES LIMITED

The Beehive Centre 19a Stretford Road The Beehive Centre 19a Stretford Road, Bristol, BS5 7AW
StatusDISSOLVED
Company No.08272108
Category
Incorporated29 Oct 2012
Age11 years, 6 months, 20 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 8 months, 11 days

SUMMARY

BRISTOL AND ANCHOR ALMSHOUSE TRUSTEES LIMITED is an dissolved with number 08272108. It was incorporated 11 years, 6 months, 20 days ago, on 29 October 2012 and it was dissolved 2 years, 8 months, 11 days ago, on 07 September 2021. The company address is The Beehive Centre 19a Stretford Road The Beehive Centre 19a Stretford Road, Bristol, BS5 7AW.



Company Fillings

Gazette dissolved compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-31

Officer name: Mr Derek Cann

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Welling

Appointment date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-31

Officer name: Rev Nicola Coleman

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Beverly Ann Holtum

Appointment date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-31

Officer name: Marjorie Vera Taplin

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-31

Officer name: Louiza Susanne Wadsworth

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-31

Officer name: Gloria Maureen Moore

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-31

Officer name: Fay Menefy

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard David James

Termination date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Nov 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Nov 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination secretary company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Blackwell

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jan 2013

Action Date: 30 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Patricia Denice Blackwell

Change date: 2013-01-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2013

Action Date: 30 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-30

Officer name: Ms Dinah Bernard

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jan 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 29 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

19 ST LUKE'S ROAD NORTH KENSINGTON LIMITED

19 ST. LUKES ROAD,LONDON,W11 1DB

Number:03439542
Status:ACTIVE
Category:Private Limited Company

DOYLE'S PLUMBING & HEATING LTD

40 OAKLEIGH ROAD,CLACTON-ON-SEA,CO15 4UA

Number:10967459
Status:ACTIVE
Category:Private Limited Company

KEY BUILDING SERVICES (STOCKPORT) LIMITED

1 CHURCH MEWS,MACCLESFIELD,SK11 6AY

Number:04693507
Status:ACTIVE
Category:Private Limited Company

LISA RHODES LIMITED

TURNBERRY,FLEET,GU51 4HH

Number:08919814
Status:ACTIVE
Category:Private Limited Company

OLD HOUSE HENBURY LIMITED

THE OLD HOUSE,HENBURY,BS10 7AQ

Number:02231899
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SEAGULL (DERBY) FISH BAR LIMITED

5 MOSSVALE DRIVE,DERBY,DE23 3YF

Number:10841515
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