B & R COLWELL LTD
Status | DISSOLVED |
Company No. | 10844199 |
Category | Private Limited Company |
Incorporated | 30 Jun 2017 |
Age | 6 years, 11 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 16 Aug 2022 |
Years | 1 year, 9 months, 16 days |
SUMMARY
B & R COLWELL LTD is an dissolved private limited company with number 10844199. It was incorporated 6 years, 11 months, 1 day ago, on 30 June 2017 and it was dissolved 1 year, 9 months, 16 days ago, on 16 August 2022. The company address is 1 Plenty Close, Newbury, RG14 5RL, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Jul 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2021
Action Date: 10 Jan 2021
Category: Address
Type: AD01
New address: 1 Plenty Close Newbury RG14 5RL
Old address: The Old Cow Byre, Grange Farm Mews Station Road Launton Bicester OX26 5DX England
Change date: 2021-01-10
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-04
Old address: Unit 3B Marston House Cromwell Business Park Chipping Norton Oxon OX7 5SR England
New address: The Old Cow Byre, Grange Farm Mews Station Road Launton Bicester OX26 5DX
Documents
Notification of a person with significant control
Date: 02 Sep 2019
Action Date: 08 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Steve Bannister
Notification date: 2019-03-08
Documents
Confirmation statement with updates
Date: 27 Aug 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Cessation of a person with significant control
Date: 27 Aug 2019
Action Date: 08 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-08
Psc name: Joseph Rice
Documents
Termination director company with name termination date
Date: 01 Aug 2019
Action Date: 20 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-20
Officer name: Sharyn Fiona Eilertsen
Documents
Accounts with accounts type dormant
Date: 15 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Termination director company with name termination date
Date: 22 Mar 2019
Action Date: 11 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-11
Officer name: Joseph Rice
Documents
Capital allotment shares
Date: 04 Mar 2019
Action Date: 01 Mar 2019
Category: Capital
Type: SH01
Capital : 500 GBP
Date: 2019-03-01
Documents
Appoint person director company with name date
Date: 04 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-28
Officer name: Mrs Sharyn Fiona Eilertsen
Documents
Appoint person director company with name date
Date: 04 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-28
Officer name: Mr Steve Ronald Bannister
Documents
Termination director company with name termination date
Date: 07 Feb 2019
Action Date: 06 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steve Ronald Bannister
Termination date: 2019-02-06
Documents
Appoint person director company with name date
Date: 23 Jan 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-21
Officer name: Mr Steve Ronald Bannister
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Change registered office address company with date old address new address
Date: 04 May 2018
Action Date: 04 May 2018
Category: Address
Type: AD01
Change date: 2018-05-04
New address: Unit 3B Marston House Cromwell Business Park Chipping Norton Oxon OX7 5SR
Old address: Unit 3a Marston House Cromwell Business Park Chipping Norton Oxon OX7 5SR England
Documents
Some Companies
CLAPHAM GENERAL STORES LIMITED
166 BROMHAM ROAD,BEDFORD,MK40 4BW
Number: | 01354743 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ICE HOUSE,GRIMSBY,DN32 7QN
Number: | 04689692 |
Status: | ACTIVE |
Category: | Private Limited Company |
GB ARCHITECTURAL (CLADDING PRODUCTS) LIMITED
SPEN VALLEY WORKS,LIVERSEDGE,WF15 6EE
Number: | 07063296 |
Status: | ACTIVE |
Category: | Private Limited Company |
INVISIBLE FILM PRODUCTIONS LTD
8 DEAN STREET,LONDON,W1D 3RL
Number: | 11834850 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR GADD HOUSE,LONDON,N3 2JU
Number: | 10423812 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
VERNON HOUSE CEMETERY ROAD,STOURBRIDGE,DY9 8DB
Number: | 05736333 |
Status: | ACTIVE |
Category: | Private Limited Company |