EARTH RESCUE LIMITED

The Kilmahew Estate The Kilmahew Estate, Bath, BA1 0YU, England
StatusDISSOLVED
Company No.10075724
Category
Incorporated21 Mar 2016
Age8 years, 2 months, 18 days
JurisdictionEngland Wales
Dissolution30 Aug 2022
Years1 year, 9 months, 9 days

SUMMARY

EARTH RESCUE LIMITED is an dissolved with number 10075724. It was incorporated 8 years, 2 months, 18 days ago, on 21 March 2016 and it was dissolved 1 year, 9 months, 9 days ago, on 30 August 2022. The company address is The Kilmahew Estate The Kilmahew Estate, Bath, BA1 0YU, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Cotton

Change date: 2021-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2021

Action Date: 18 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-18

New address: The Kilmahew Estate PO Box 5455 Bath BA1 0YU

Old address: 5 Broad Street Bath BA1 5LJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Resolution

Date: 19 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2019

Action Date: 16 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Investor Rescue Organisation

Cessation date: 2019-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2019

Action Date: 16 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-16

Psc name: Stuart Kenneth Cotton

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Address

Type: AD01

New address: 5 Broad Street Bath BA1 5LJ

Old address: 25 Pickwick Road Corsham Wiltshire SN13 9BQ United Kingdom

Change date: 2019-06-18

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 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: 23 Apr 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 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: 31 May 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Incorporation company

Date: 21 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3J NAILS & BEAUTY LIMITED

303 MUNSTER ROAD,LONDON,SW6 6BJ

Number:09517174
Status:ACTIVE
Category:Private Limited Company

BRITISH NUCLEAR FUELS LIMITED

BEIS (CIVIL NUCLEAR & RESILIENCE),LONDON,SW1H 0ET

Number:05027024
Status:ACTIVE
Category:Private Limited Company

HORSENT WISELINK TECHNOLOGY CO. LTD

C/O TRUSTAX SERVICES LIMITED UNIT V15 HOWITT BUILDING,NOTTINGHAM,NG7 2BY

Number:11244195
Status:ACTIVE
Category:Private Limited Company

POSEIIDON LTD

BOWDEN COURT,LONDON,W11 3NN

Number:11589645
Status:ACTIVE
Category:Private Limited Company

PREMIUM CARE PROVIDERS LIMITED

BRENTMEAD HOUSE,LONDON,N12 9RU

Number:07929578
Status:ACTIVE
Category:Private Limited Company

SSH TRADING GROUP LTD

81 ELDERCROFT ROAD,TIMPERLEY,WA15 7JE

Number:11900940
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