T J DWYER LIMITED

Street Ashton Farmhouse Street Ashton Street Ashton Farmhouse Street Ashton, Rugby, CV23 0PH, England
StatusDISSOLVED
Company No.09036253
CategoryPrivate Limited Company
Incorporated13 May 2014
Age10 years, 1 month, 3 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 4 months, 15 days

SUMMARY

T J DWYER LIMITED is an dissolved private limited company with number 09036253. It was incorporated 10 years, 1 month, 3 days ago, on 13 May 2014 and it was dissolved 2 years, 4 months, 15 days ago, on 01 February 2022. The company address is Street Ashton Farmhouse Street Ashton Street Ashton Farmhouse Street Ashton, Rugby, CV23 0PH, England.



Company Fillings

Gazette dissolved compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

New date: 2020-08-31

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-20

Old address: 16 Grange Road Geddington Northamptonshire NN14 1AL

New address: Street Ashton Farmhouse Street Ashton Stretton Under Fosse Rugby CV23 0PH

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-11

Officer name: Mr Thomas John Dwyer

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Siobhan Sheridan

Termination date: 2019-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Jun 2015

Category: Address

Type: AD03

New address: Street Ashton Farmhouse Street Ashton Stretton Under Fosse Rugby Warwickshire CV23 0PH

Documents

View document PDF

Change sail address company with new address

Date: 02 Jun 2015

Category: Address

Type: AD02

New address: Street Ashton Farmhouse Street Ashton Stretton Under Fosse Rugby Warwickshire CV23 0PH

Documents

View document PDF

Incorporation company

Date: 13 May 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AARYANYA PROPERTIES LTD

483 GREEN LANES,LONDON,N13 4BS

Number:11280524
Status:ACTIVE
Category:Private Limited Company

BARE CONCEPT LIMITED

26 STONEBRIDGE PARK STONEBRIDGE PARK,CWMBRAN,NP44 2JL

Number:11679064
Status:ACTIVE
Category:Private Limited Company

CJ RAIL SERVICES LTD

30 SANSTONE ROAD,WALSALL,WS3 3SB

Number:09065837
Status:ACTIVE
Category:Private Limited Company
Number:SC232726
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MNT CONSULTANTS (UK) LIMITED

18 LEAMINGTON DRIVE,FARINGDON,SN7 7JZ

Number:06695748
Status:ACTIVE
Category:Private Limited Company

PHB TYRES LIMITED

HALLMARK HOUSE 25,BILLERICAY,CM11 1PU

Number:08356846
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