- Company Overview for BWELL AT GORLESTON LIMITED (07409563)
- Filing history for BWELL AT GORLESTON LIMITED (07409563)
- People for BWELL AT GORLESTON LIMITED (07409563)
- More for BWELL AT GORLESTON LIMITED (07409563)
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) |
---|---|---|---|
20 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2016 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
27 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
19 Jan 2015 | AD01 | Registered office address changed from Falcons Winterton Road Hemsby Great Yarmouth Norfolk NR29 4HH to 9 West Side Close Lowestoft Suffolk NR32 4NS on 19 January 2015 | |
19 Jan 2015 | TM01 | Termination of appointment of Paul Brice as a director on 1 January 2015 | |
22 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
20 Aug 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
03 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
12 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2012 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
09 May 2012 | TM01 | Termination of appointment of Ewen Thomson as a director | |
21 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2011 | AA | Accounts for a dormant company made up to 26 October 2011 | |
15 Oct 2010 | NEWINC |
Incorporation
|