THE NEW CHELTENHAM WORKSHOP LIMITED

Unit 1a, 24 Charlton Rd,Kingswood, Bristol, Charlton Road Unit 1a, 24 Charlton Rd,Kingswood, Bristol, Charlton Road, Bristol, BS15 1HB, Bristol, England
StatusDISSOLVED
Company No.06863488
CategoryPrivate Limited Company
Incorporated30 Mar 2009
Age15 years, 3 months, 7 days
JurisdictionEngland Wales
Dissolution17 Aug 2021
Years2 years, 10 months, 20 days

SUMMARY

THE NEW CHELTENHAM WORKSHOP LIMITED is an dissolved private limited company with number 06863488. It was incorporated 15 years, 3 months, 7 days ago, on 30 March 2009 and it was dissolved 2 years, 10 months, 20 days ago, on 17 August 2021. The company address is Unit 1a, 24 Charlton Rd,Kingswood, Bristol, Charlton Road Unit 1a, 24 Charlton Rd,Kingswood, Bristol, Charlton Road, Bristol, BS15 1HB, Bristol, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Wylde

Termination date: 2020-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Thomas Hanhan

Appointment date: 2020-07-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Wylde

Cessation date: 2020-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2020

Action Date: 19 May 2020

Category: Address

Type: AD01

Change date: 2020-05-19

Old address: Unit 1a, 24 Charlton Rd,Kingswood, Bristol, 24 Charlton Road, Unit 1a Kingswood Bristol BS15 1HB England

New address: Unit 1a, 24 Charlton Rd,Kingswood, Bristol, Charlton Road Kingswood Bristol Bristol BS15 1HB

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Wylde

Appointment date: 2020-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Thomas Hanhan

Termination date: 2020-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2020

Action Date: 19 May 2020

Category: Address

Type: AD01

Change date: 2020-05-19

Old address: Unit 1 Charlton Road Kingswood Bristol BS15 1HB England

New address: Unit 1a, 24 Charlton Rd,Kingswood, Bristol, 24 Charlton Road, Unit 1a Kingswood Bristol BS15 1HB

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Wylde

Termination date: 2020-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-13

Old address: 11 Fisher Road Kingswood Bristol BS15 4RQ England

New address: Unit 1 Charlton Road Kingswood Bristol BS15 1HB

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Thomas Hanhan

Appointment date: 2019-08-09

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Jul 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ella Jo Palmer

Termination date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Wylde

Appointment date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ella Jo Palmer

Appointment date: 2019-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Wylde

Termination date: 2019-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-01

Officer name: Mr Andrew Wylde

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2015

Action Date: 20 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-20

Old address: The Old Coach Works Bath Road Longwell Green Bristol BS30 9DG

New address: 11 Fisher Road Kingswood Bristol BS15 4RQ

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel William Millard

Termination date: 2015-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Steven Morgan

Termination date: 2015-05-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 May 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joseph Steven Morgan

Termination date: 2015-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Millard

Appointment date: 2015-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel William Millard

Termination date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Wylde

Appointment date: 2015-04-23

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Daniel William Millard

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Joseph Steven Morgan

Documents

View document PDF

Change person secretary company with change date

Date: 23 Apr 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-01

Officer name: Joseph Steven Morgan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2013

Action Date: 22 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-22

Old address: 50-52 High Street Bristol BS15 4AJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2011

Action Date: 01 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-01

Old address: 50-52 High Street Kingswood Bristol BS15 4AJ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 30 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-30

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2011

Action Date: 20 May 2011

Category: Address

Type: AD01

Change date: 2011-05-20

Old address: Oake House Silver Street West Buckland Wellington Somerset TA21 9LR United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2010

Action Date: 30 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-30

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 30 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-30

Officer name: Daniel William Millard

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 30 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-30

Officer name: Joseph Steven Morgan

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288a

Description: Director appointed daniel william millard

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed joseph steven morgan

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2010 to 31/07/2010

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 01/04/09\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 01/04/2009 from the studio st nicholas close elstree herts. WD6 3EW

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director graham cowan

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary qa registrars LIMITED

Documents

View document PDF

Incorporation company

Date: 30 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ÂME. LONDON LOOK LTD

131 WINSTON AVENUE,HENLEY GREEN,CV2 1QG

Number:11971777
Status:ACTIVE
Category:Private Limited Company

ANTHONY JAMES RECRUITMENT LTD

48 HIGH STREET,SUNNINGHILL,SL5 9NF

Number:08213071
Status:ACTIVE
Category:Private Limited Company

CHANGZHOU JINLIBAO PLASTIC CO., LTD

8 STANDARD ROAD,LONDON,NW10 6EU

Number:09840455
Status:ACTIVE
Category:Private Limited Company

NEWCASTLE PLUMBING & HEATING SUPPLIES LIMITED

33A NORTH STREET,STAFFORDSHIRE,ST5 1AZ

Number:05189131
Status:ACTIVE
Category:Private Limited Company

R.E.F.F.72 LTD

15 HURWORTH AVENUE,SOUTH SHIELDS,NE34 7SG

Number:11552645
Status:ACTIVE
Category:Private Limited Company

REYNIERS & CO. LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:04904928
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