THE TROWBRIDGE PARK SWEET SHOP LTD

333 Horse Road 333 Horse Road, Trowbridge, BA14 7PF, England
StatusDISSOLVED
Company No.11774709
CategoryPrivate Limited Company
Incorporated18 Jan 2019
Age5 years, 4 months, 10 days
JurisdictionEngland Wales
Dissolution12 Sep 2023
Years8 months, 16 days

SUMMARY

THE TROWBRIDGE PARK SWEET SHOP LTD is an dissolved private limited company with number 11774709. It was incorporated 5 years, 4 months, 10 days ago, on 18 January 2019 and it was dissolved 8 months, 16 days ago, on 12 September 2023. The company address is 333 Horse Road 333 Horse Road, Trowbridge, BA14 7PF, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-09

Psc name: Joanne Cass

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 17 Nov 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Address

Type: AD01

Old address: Sunnyside Edington Road Steeple Ashton Trowbridge BA14 6HP England

New address: 333 Horse Road Hilperton Marsh Trowbridge BA14 7PF

Change date: 2021-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wayne George Andrew Cass

Notification date: 2020-07-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-14

Psc name: Joanne Cass

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-08

Old address: Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU United Kingdom

New address: Sunnyside Edington Road Steeple Ashton Trowbridge BA14 6HP

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Change account reference date company current extended

Date: 13 Mar 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wayne George Andrew Cass

Change date: 2019-01-18

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-18

Officer name: Joanne Cass

Documents

View document PDF

Incorporation company

Date: 18 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAMS & SON (HOLDINGS) LIMITED

WESTGATE HOUSE,CANTERBURY,CT2 8AE

Number:00692745
Status:ACTIVE
Category:Private Limited Company

IBA TECHNOLOGIES LIMITED

7 OLD STATION YARD OCCUPATION LANE,MANSFIELD,NG21 9HR

Number:10704131
Status:ACTIVE
Category:Private Limited Company

KENS PERI PERI FAREHAM LTD

161 WEST STREET,FAREHAM,PO16 0DZ

Number:11113107
Status:ACTIVE
Category:Private Limited Company

MELSAR FINANCE LIMITED

QUANTUM HOUSE, 3-5,NOTTINGHAM,NG1 5AQ

Number:09555461
Status:ACTIVE
Category:Private Limited Company

PRIVATERENTEDPROPERTYINSPECTIONS LTD

16 VICTORIA ROAD,DAGENHAM,RM10 7XL

Number:11200746
Status:ACTIVE
Category:Private Limited Company

THESOCIALBOOTHCOMPANY LIMITED

25A BUTLERS DRIVE,LONDON,E4 7RL

Number:11951338
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