SHADES OF BRONZE LIMITED

C/O Begbies Traynor, Lymedale Business Centre Lymedale Business Park C/O Begbies Traynor, Lymedale Business Centre Lymedale Business Park, Newcastle, ST5 9QF, Staffordshire
StatusLIQUIDATION
Company No.08589888
CategoryPrivate Limited Company
Incorporated28 Jun 2013
Age10 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

SHADES OF BRONZE LIMITED is an liquidation private limited company with number 08589888. It was incorporated 10 years, 10 months, 18 days ago, on 28 June 2013. The company address is C/O Begbies Traynor, Lymedale Business Centre Lymedale Business Park C/O Begbies Traynor, Lymedale Business Centre Lymedale Business Park, Newcastle, ST5 9QF, Staffordshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Dec 2023

Action Date: 21 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-21

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 06 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Address

Type: AD01

New address: C/O Begbies Traynor, Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Staffordshire ST5 9QF

Change date: 2022-12-05

Old address: 10/12 Upper Dicconson Street Wigan WN1 2AD England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Siobhan Jayne Mason

Change date: 2021-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Address

Type: AD01

Old address: 103 London Road Chesterton Newcastle Under Lyme Staffordshire ST5 7LR

Change date: 2021-02-12

New address: 10/12 Upper Dicconson Street Wigan WN1 2AD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Siobhan Mason

Change date: 2015-01-01

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Mar 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Oct 2013

Action Date: 28 Feb 2014

Category: Accounts

Type: AA01

New date: 2014-02-28

Made up date: 2014-06-30

Documents

View document PDF

Incorporation company

Date: 28 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASAP SITE TRAINING SERVICES LTD

20 DERWENT ROAD,BICESTER,OX26 2JA

Number:09937333
Status:ACTIVE
Category:Private Limited Company

DIRECT TRAILERS LIMITED

SUITES 5 & 6 THE PRINTWORKS,CLITHEROE,BB7 9WB

Number:04498884
Status:ACTIVE
Category:Private Limited Company

FELICITY COOPER BRIDAL LTD.

COW LANE COTTAGE HEYROSE LANE,KNUTSFORD,WA16 0HY

Number:09506231
Status:ACTIVE
Category:Private Limited Company

MATDURA LTD

20 MAIN ROAD,LANCASTER,LA2 0JH

Number:11371334
Status:ACTIVE
Category:Private Limited Company

MY LITTLE SUNSHINE LTD

23 HILTON CRESCENT,MANCHESTER,M25 9NQ

Number:11126475
Status:ACTIVE
Category:Private Limited Company

PARKWALL TRANSPORT LTD

20A NEWRY ROAD,NEWRY,BT35 7PE

Number:NI622416
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