CROSCOMBE-DINDER VILLAGE SHOP LIMITED

Coombe House Tanyard Lane Coombe House Tanyard Lane, Shepton Mallet, BA4 4AE, Somerset
StatusDISSOLVED
Company No.06577188
CategoryPrivate Limited Company
Incorporated25 Apr 2008
Age16 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months, 23 days

SUMMARY

CROSCOMBE-DINDER VILLAGE SHOP LIMITED is an dissolved private limited company with number 06577188. It was incorporated 16 years, 2 months, 10 days ago, on 25 April 2008 and it was dissolved 3 years, 8 months, 23 days ago, on 13 October 2020. The company address is Coombe House Tanyard Lane Coombe House Tanyard Lane, Shepton Mallet, BA4 4AE, Somerset.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2016

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Stella Anne Dawson

Appointment date: 2010-09-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 May 2016

Action Date: 02 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Croscombe-Dinder Village Shop Ltd

Termination date: 2016-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2016

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stella Anne Dawson

Termination date: 2010-09-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2015

Action Date: 14 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Malcolm Howes

Appointment date: 2014-09-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 May 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-01-01

Officer name: Croscombe-Dinder Village Shop Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guido Lombardo

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 25 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 25 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 25 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-25

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2011

Action Date: 30 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-30

Old address: 57 High Street Shepton Mallet Somerset BA4 5AQ

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Hodge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Randall Macklin

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Gyles Hodge

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Stella Anne Dawson

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Stella Anne Dawson

Documents

View document PDF

Appoint corporate secretary company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Croscombe-Dinder Village Shop Ltd

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stella Dawson

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Cade

Documents

View document PDF

Termination secretary company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robin Cade

Documents

View document PDF

Termination secretary company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robin Cade

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 25 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-25

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 25 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-25

Officer name: Mrs Stella Anne Dawson

Documents

View document PDF

Change person director company with change date

Date: 22 May 2010

Action Date: 25 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-25

Officer name: Charles Michael Hay

Documents

View document PDF

Change person director company with change date

Date: 22 May 2010

Action Date: 25 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-25

Officer name: Guido Giulio Lombardo

Documents

View document PDF

Change person director company with change date

Date: 22 May 2010

Action Date: 25 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-25

Officer name: Frances Louise Tully

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Cronin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 06/02/09\gbp si 500@1=500\gbp ic 4303/4803\

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 06/02/09\gbp si 4300@1=4300\gbp ic 3/4303\

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr robin mcmahon cade

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mrs stella anne dawson

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr robin mcmahon cade

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr richard wyndham cronin

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary frances tully

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 05/08/08

Documents

View document PDF

Resolution

Date: 25 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 05/08/08\gbp si 2@1=2\gbp ic 1/3\

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 05/08/08

Documents

View document PDF

Resolution

Date: 23 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 23/09/2008 from pembroke house 7 brunswick square bristol BS2 8PE england

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed guido giulio lombardo

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed frances louise tully

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed charles michael hay

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary bristol legal services LIMITED

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director bourse nominees LIMITED

Documents

View document PDF

Certificate change of name company

Date: 06 Aug 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed conveyor LIMITED\certificate issued on 07/08/08

Documents

View document PDF

Incorporation company

Date: 25 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAZULA LTD

31 TOOTING BEC GARDENS,LONDON,SW16 1QY

Number:08497879
Status:ACTIVE
Category:Private Limited Company

BROADWALKS (KING'S LYNN) MANAGEMENT COMPANY LIMITED

17 BLACKFRIARS STREET,NORFOLK,PE30 1NN

Number:02033102
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DEHMIACOH LTD

232 ELM DRIVE,NEWPORT,NP11 6PB

Number:11020026
Status:ACTIVE
Category:Private Limited Company

E.D. KENNEDY CONSULTING LTD.

66 TAY STREET,PERTH,PH2 8RA

Number:SC384204
Status:ACTIVE
Category:Private Limited Company

SQUEGG LTD

97 VIEWPOINT CONSETT BUSINESS PARK,CONSETT,DH8 6BN

Number:07652699
Status:ACTIVE
Category:Private Limited Company

THE LAPTOP STORE CLECKHEATON LTD

683-693 WILMSLOW ROAD,MANCHESTER,M20 6RE

Number:08666751
Status:LIQUIDATION
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