BETHGAIL LIMITED

5 Riverbank Mews 5 Riverbank Mews, Rossendale, BB4 8TP, England
StatusDISSOLVED
Company No.09015378
CategoryPrivate Limited Company
Incorporated29 Apr 2014
Age10 years, 20 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 7 months, 27 days

SUMMARY

BETHGAIL LIMITED is an dissolved private limited company with number 09015378. It was incorporated 10 years, 20 days ago, on 29 April 2014 and it was dissolved 3 years, 7 months, 27 days ago, on 22 September 2020. The company address is 5 Riverbank Mews 5 Riverbank Mews, Rossendale, BB4 8TP, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2019

Action Date: 30 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2018

Action Date: 30 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-09

New address: 5 Riverbank Mews Loveclough Rossendale BB4 8TP

Old address: Woodside View Hurstwood Village Worsthorne Burnley Lancashire BB10 3LQ England

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jan 2017

Action Date: 30 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Lowe

Change date: 2016-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Address

Type: AD01

Old address: Moorfell Farm Hurstwood Village Worsthorne Burnley Lancashire BB10 3LQ

New address: Woodside View Hurstwood Village Worsthorne Burnley Lancashire BB10 3LQ

Change date: 2016-06-06

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jun 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Philip Lowe

Change date: 2016-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2016

Action Date: 01 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-02

New address: Moorfell Farm Hurstwood Village Worsthorne Burnley Lancashire BB10 3LQ

Old address: Mount Cottage Mount Lane, Cliviger Burnley BB10 4TW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Incorporation company

Date: 29 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

96 MUNSTER ROAD LIMITED

96 MUNSTER ROAD,LONDON,SW6 5RD

Number:09041311
Status:ACTIVE
Category:Private Limited Company

ACTION PARTNERS CORPORATION

BAWTRY HALL SOUTH PARADE,DONCASTER,DN10 6JH

Number:00094558
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AVA EKAM LIMITED

WHITE OAKS,SHREWSBURY,SY5 9DU

Number:10635552
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL CALIBRATION LIMITED

CALIBRATION HOUSE,KEMPSTON,MK42 7BZ

Number:02257654
Status:ACTIVE
Category:Private Limited Company

MOLLYSTONE LIMITED

UNIT 1 FIRST FLOOR,COWLEY MILL ROAD,UB8 2FX

Number:03537739
Status:LIQUIDATION
Category:Private Limited Company

THE BESPOKE APP COMPANY LIMITED

36 BANKFOLD,NELSON,BB9 6JW

Number:07802803
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