BETTWS AND GWENT COMMUNITY INTEREST COMPANY
Status | DISSOLVED |
Company No. | 08547343 |
Category | |
Incorporated | 29 May 2013 |
Age | 11 years, 7 days |
Jurisdiction | Wales |
Dissolution | 03 Oct 2023 |
Years | 8 months, 2 days |
SUMMARY
BETTWS AND GWENT COMMUNITY INTEREST COMPANY is an dissolved with number 08547343. It was incorporated 11 years, 7 days ago, on 29 May 2013 and it was dissolved 8 months, 2 days ago, on 03 October 2023. The company address is Roko Health Club Wilford Lane Roko Health Club Wilford Lane, Nottingham, NG2 7RN.
Company Fillings
Gazette dissolved voluntary
Date: 03 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Jul 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 21 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 29 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-29
Documents
Accounts with accounts type unaudited abridged
Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 05 Oct 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Change to a person with significant control
Date: 02 Jun 2021
Action Date: 20 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Berry
Change date: 2020-06-20
Documents
Change to a person with significant control
Date: 02 Jun 2021
Action Date: 20 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-20
Psc name: Mr Nigel Raymond Maglione
Documents
Change person director company with change date
Date: 02 Jun 2021
Action Date: 20 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-20
Officer name: Mr Nigel Raymond Maglione
Documents
Change person director company with change date
Date: 02 Jun 2021
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-01
Officer name: Mr Simon Berry
Documents
Confirmation statement with no updates
Date: 23 Jul 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Accounts with accounts type unaudited abridged
Date: 30 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Accounts with accounts type unaudited abridged
Date: 28 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 26 Jul 2017
Action Date: 30 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-05-30
Psc name: Simon Berry
Documents
Confirmation statement with no updates
Date: 26 Jul 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Notification of a person with significant control
Date: 26 Jul 2017
Action Date: 01 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-05-01
Psc name: John James Cox
Documents
Notification of a person with significant control
Date: 26 Jul 2017
Action Date: 30 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-05-30
Psc name: Nigel Raymond Maglione
Documents
Appoint person director company with name date
Date: 02 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-01
Officer name: Mr John James Cox
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 31 May 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Termination secretary company with name termination date
Date: 23 May 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Price
Termination date: 2016-02-01
Documents
Appoint person director company with name date
Date: 06 May 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Berry
Appointment date: 2016-02-01
Documents
Termination director company with name termination date
Date: 06 May 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-01
Officer name: Henry Joseph Davies
Documents
Termination director company with name termination date
Date: 06 May 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-01
Officer name: Mark Price
Documents
Termination director company with name termination date
Date: 06 May 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-01
Officer name: Barry Roy Hunter
Documents
Termination director company with name termination date
Date: 06 May 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lindsay Charles Evans
Termination date: 2016-02-01
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date
Date: 22 Jul 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jan 2015
Action Date: 07 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085473430003
Charge creation date: 2015-01-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jan 2015
Action Date: 07 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085473430004
Charge creation date: 2015-01-07
Documents
Appoint person director company with name date
Date: 22 Jan 2015
Action Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Henry Joseph Davies
Appointment date: 2013-06-05
Documents
Change account reference date company previous shortened
Date: 10 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-05-31
New date: 2014-03-31
Documents
Annual return company with made up date
Date: 28 Aug 2014
Action Date: 29 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-29
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2014
Action Date: 22 Aug 2014
Category: Address
Type: AD01
Old address: Civil Club Shannon Close Newport Gwent NP20 7LX
New address: Roko Health Club Wilford Lane West Bridgford Nottingham NG2 7RN
Change date: 2014-08-22
Documents
Incorporation community interest company
Date: 29 May 2013
Category: Incorporation
Type: CICINC
Documents
Some Companies
BARRETT & THOMSON ESTATES LIMITED
1 CARNEGIE ROAD,NEWBURY,RG14 5DJ
Number: | 06557297 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 EAGLETHORPE BARNS EAGLETHORPE,PETERBOROUGH,PE8 6TJ
Number: | 09244961 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 CHILDS WAY,SHERINGHAM,NR26 8TX
Number: | 07379990 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LANDAU BAKER LIMITED,154 BRENT STREET,NW4 2DR
Number: | 05318935 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
5 RED LION COURT RED LION COURT,HOUNSLOW,TW3 1JS
Number: | 09071922 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE007598 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |