B & R COLWELL LTD

1 Plenty Close, Newbury, RG14 5RL, England
StatusDISSOLVED
Company No.10844199
CategoryPrivate Limited Company
Incorporated30 Jun 2017
Age6 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 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

Gazette dissolved compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 04 Mar 2019

Action Date: 01 Mar 2019

Category: Capital

Type: SH01

Capital : 500 GBP

Date: 2019-03-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 30 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAPHAM GENERAL STORES LIMITED

166 BROMHAM ROAD,BEDFORD,MK40 4BW

Number:01354743
Status:ACTIVE
Category:Private Limited Company

FIRST STEPS GRIMSBY LIMITED

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

SOHO PADS LTD

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:10423812
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STORE IT AWAY LIMITED

VERNON HOUSE CEMETERY ROAD,STOURBRIDGE,DY9 8DB

Number:05736333
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