WATSON DENTAL LTD

6 Pittville Lawn, Cheltenham, GL52 2BD, Gloucestershire, England
StatusDISSOLVED
Company No.06191867
CategoryPrivate Limited Company
Incorporated29 Mar 2007
Age17 years, 3 months, 10 days
JurisdictionEngland Wales
Dissolution11 Sep 2018
Years5 years, 9 months, 27 days

SUMMARY

WATSON DENTAL LTD is an dissolved private limited company with number 06191867. It was incorporated 17 years, 3 months, 10 days ago, on 29 March 2007 and it was dissolved 5 years, 9 months, 27 days ago, on 11 September 2018. The company address is 6 Pittville Lawn, Cheltenham, GL52 2BD, Gloucestershire, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Sep 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jun 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jun 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2018

Action Date: 19 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Portman Healthcare Limited

Notification date: 2017-06-19

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2018

Action Date: 19 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kenneth George Watson

Cessation date: 2017-06-19

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2018

Action Date: 19 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christa Watson

Cessation date: 2017-06-19

Documents

View document PDF

Change account reference date company current extended

Date: 20 Dec 2017

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-16

New date: 2018-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-06-18

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-08

Officer name: Dr Rebecca Peta Ingledew

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Jul 2017

Action Date: 16 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Rebecca Peta Ingledew

Appointment date: 2017-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Howard Hamburger

Appointment date: 2017-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren James Ivor Milne

Appointment date: 2017-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-21

Old address: Metherell Gard Burn View Bude EX23 8BX

New address: 6 Pittville Lawn Cheltenham Gloucestershire GL52 2BD

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jul 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Darren James Ivor Milne

Appointment date: 2017-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth George Watson

Termination date: 2017-06-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jul 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christa Haldane Watson

Termination date: 2017-06-19

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 29 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2011

Action Date: 29 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 29 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-29

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 28 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-28

Officer name: Kenneth George Watson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/08; full list of members

Documents

View document PDF

Incorporation company

Date: 29 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOMMOS LTD

4 MENTEATH HOUSE,LONDON,E14 7DZ

Number:11928083
Status:ACTIVE
Category:Private Limited Company

CS8 MEDIA LTD

32 CRANMER CLOSE,RUISLIP,HA4 9QF

Number:10209236
Status:ACTIVE
Category:Private Limited Company

DRUMMERS UNITY LIMITED

49B CROWNDALE ROAD,LONDON,NW1 1TN

Number:11017501
Status:ACTIVE
Category:Private Limited Company

HIGHLAND SOLUTIONS LIMITED

12 GORDON STREET,HUDDERSFIELD,HD7 5LN

Number:07896603
Status:ACTIVE
Category:Private Limited Company

LABMP LTD

AW HOUSE,LUTON,LU1 2SJ

Number:11876076
Status:ACTIVE
Category:Private Limited Company

LONGBROOK SOFTWARE LIMITED

57 LONG BROOK,WIGAN,WN6 8DA

Number:02217260
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