Advanced company searchLink opens in new window

BEST OF WALES LIMITED

Company number 07058027

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2022 DS01 Application to strike the company off the register
01 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
10 May 2022 AD01 Registered office address changed from Travel Chapter House Gammaton Road Bideford EX39 4DF England to Bank House Market Place Reepham Norwich NR10 4JJ on 10 May 2022
09 May 2022 AP01 Appointment of Mrs Jayne Claire Mcclure as a director on 4 May 2022
09 May 2022 AP01 Appointment of Mr Timothy John Andrew Buss as a director on 4 May 2022
09 May 2022 TM01 Termination of appointment of James Ashley Ellis as a director on 4 May 2022
09 May 2022 AD01 Registered office address changed from Bank House Market Place Reepham Norwich NR10 4JJ England to Travel Chapter House Gammaton Road Bideford EX39 4DF on 9 May 2022
13 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
28 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
18 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
07 Jul 2020 CH01 Director's details changed for Mr John Nicholas Willmot on 28 August 2019
06 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
02 Oct 2018 AA Accounts for a small company made up to 31 December 2017
19 Sep 2018 AA01 Previous accounting period shortened from 30 October 2018 to 31 December 2017
26 Jul 2018 AA Total exemption full accounts made up to 30 October 2017
03 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with updates
21 Nov 2017 AA01 Previous accounting period shortened from 31 October 2017 to 30 October 2017
14 Nov 2017 PSC02 Notification of The Original Cottage Company Limited as a person with significant control on 31 October 2017
14 Nov 2017 PSC07 Cessation of Llion Dwyfor Pughe as a person with significant control on 31 October 2017
14 Nov 2017 TM01 Termination of appointment of Llion Dwyfor Pughe as a director on 31 October 2017