CHILDREN'S RELIEF BETHLEHEM UK

1 Lakeway North Street, North Tawton, EX20 2ES, Devon
StatusDISSOLVED
Company No.07033530
Category
Incorporated29 Sep 2009
Age14 years, 10 months, 1 day
JurisdictionEngland Wales
Dissolution03 Sep 2019
Years4 years, 10 months, 27 days

SUMMARY

CHILDREN'S RELIEF BETHLEHEM UK is an dissolved with number 07033530. It was incorporated 14 years, 10 months, 1 day ago, on 29 September 2009 and it was dissolved 4 years, 10 months, 27 days ago, on 03 September 2019. The company address is 1 Lakeway North Street, North Tawton, EX20 2ES, Devon.



Company Fillings

Gazette dissolved voluntary

Date: 03 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Jul 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2016-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Oct 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 06 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy Albert Mann

Appointment date: 2012-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2015

Action Date: 28 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-28

Old address: Bobs House Kerris Paul Penzance Cornwall TR19 6UY

New address: 1 Lakeway North Street North Tawton Devon EX20 2ES

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Oct 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sybille Claudia Oetliker Carera

Appointment date: 2014-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2014

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angus Sinclair Meiklejohn

Termination date: 2012-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2014

Action Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Franziska Therese Mayall

Termination date: 2014-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2014

Action Date: 31 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Beck

Termination date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Oct 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Oct 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Oct 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: Ms Franziska Therese Muhlemann

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angus Sinclair Meiklejohn

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Oct 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-29

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Anna Beck

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Andreas Bachofner

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-01

Officer name: Daniel Hurter

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2010

Action Date: 09 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-09

Old address: Business Estate Bejowans Vean Penzance Cornwall TR19 6EF United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Franziska Therese Muhlemann

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andreas Bachofner

Documents

View document PDF

Change account reference date company current extended

Date: 11 Nov 2009

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2009

Action Date: 05 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-05

Old address: Children's Relief Bethlehem Uk Business Estate Bejowans Vean Penzance Cornwall TR19 6EF

Documents

View document PDF

Incorporation company

Date: 29 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL IN MAINTENANCE DIVISION LTD

BLUEBELL HOUSE,PRESTON,PR2 5PE

Number:06072573
Status:ACTIVE
Category:Private Limited Company

DEKRAN HOSIERY TRADING CO. LIMITED

239 BIG BARN LANE,NOTTS,NG18 3LB

Number:04516317
Status:ACTIVE
Category:Private Limited Company

EMU EDUCATION LIMITED

NORTH ACRES STREAT LANE,HASSOCKS,BN6 8RX

Number:08503412
Status:ACTIVE
Category:Private Limited Company

JUST CONSULTANCY LTD

6 HAMILTON AVENUE,ILFORD,IG6 1AE

Number:11143885
Status:ACTIVE
Category:Private Limited Company

NEWJOE LTD

ROWAN HOUSE,SCARBOROUGH,YO12 4DX

Number:10607181
Status:ACTIVE
Category:Private Limited Company

POWERLET LIMITED

44 FAIRGARTH DRIVE,CARNFORTH,LA6 2FB

Number:10908352
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