NUMBER43 LTD

The Old Post Office The Old Post Office, Chippenham, SN15 3HR, Wiltshire, England
StatusDISSOLVED
Company No.10271190
Category
Incorporated11 Jul 2016
Age7 years, 10 months, 5 days
JurisdictionEngland Wales
Dissolution06 Aug 2019
Years4 years, 9 months, 10 days

SUMMARY

NUMBER43 LTD is an dissolved with number 10271190. It was incorporated 7 years, 10 months, 5 days ago, on 11 July 2016 and it was dissolved 4 years, 9 months, 10 days ago, on 06 August 2019. The company address is The Old Post Office The Old Post Office, Chippenham, SN15 3HR, Wiltshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-04

Officer name: Rosemary Clare Thomason

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-04

Officer name: Hannah Rose Devereux

Documents

View document PDF

Change person secretary company with change date

Date: 09 Aug 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-07-06

Officer name: Dr Philip Dobson

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jul 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-06-14

Officer name: Dr Philip Dobson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2017

Action Date: 31 May 2017

Category: Address

Type: AD01

Old address: 65 st Mary Street Chippenham SN15 3JF United Kingdom

New address: The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR

Change date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Harry Ray Williamson

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-31

Officer name: Harry Ray Williamson

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Dobson

Change date: 2016-08-31

Documents

View document PDF

Resolution

Date: 18 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-11

Officer name: Mr Harry Ray Williamson

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-12

Officer name: Hannah Rose Devereux

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-12

Officer name: Rosemary Clare Thomason

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-11

Officer name: Miss Hannah Rose Devereux

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rosemary Clare Thomason

Appointment date: 2016-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Harry Ray Williamson

Appointment date: 2016-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hannah Rose Devereux

Appointment date: 2016-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-12

Officer name: Miss Rosemary Clare Thomason

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Evan Morris

Appointment date: 2016-07-11

Documents

View document PDF

Incorporation company

Date: 11 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTRIM CAPITAL LIMITED

KERSHEN FAIRFAX LIMITED,LONDON,WC2B 6PP

Number:11329930
Status:ACTIVE
Category:Private Limited Company

CH TRAINING LIMITED

OFFICE 15 KC LIGHTSTREAM STADIUM,HULL,HU9 5HE

Number:05500131
Status:ACTIVE
Category:Private Limited Company

FABIRE LTD

40 VERNON ROAD,LEIGH ON SEA,SS9 2NG

Number:07144346
Status:ACTIVE
Category:Private Limited Company

GAMMATOM LIMITED

ELFED HOUSE OAK TREE COURT,CARDIFF,CF23 8RS

Number:11332799
Status:ACTIVE
Category:Private Limited Company

IDEL ENTERTAINMENTS & CATERING LIMITED

THE COACH HOUSE,ROTHERFIELD GREYS HENLEY ON,RG9 4QG

Number:00874196
Status:ACTIVE
Category:Private Limited Company
Number:SA000487
Status:ACTIVE
Category:Other company type

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