DR FOX'S TEAROOM LIMITED

11 Beechmount Drive, Weston-Super-Mare, BS24 9EY, Avon
StatusDISSOLVED
Company No.07388920
CategoryPrivate Limited Company
Incorporated28 Sep 2010
Age13 years, 9 months, 10 days
JurisdictionEngland Wales
Dissolution10 Aug 2021
Years2 years, 10 months, 29 days

SUMMARY

DR FOX'S TEAROOM LIMITED is an dissolved private limited company with number 07388920. It was incorporated 13 years, 9 months, 10 days ago, on 28 September 2010 and it was dissolved 2 years, 10 months, 29 days ago, on 10 August 2021. The company address is 11 Beechmount Drive, Weston-super-mare, BS24 9EY, Avon.



Company Fillings

Gazette dissolved voluntary

Date: 10 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Shelagh Hughes

Appointment date: 2015-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-05

Old address: 16 Ridgeway Avenue Weston-Super-Mare North Somerset BS23 1YH

New address: 11 Beechmount Drive Weston-Super-Mare Avon BS24 9EY

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tania Gibbons

Termination date: 2015-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Frederick Hughes

Appointment date: 2015-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 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: 26 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2014

Action Date: 18 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-18

Officer name: Miss Tania Gibbons

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2014

Action Date: 26 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-26

Old address: 16 Ridgeway Avenue Weston-Super-Mare North Somerset BS23 1YH England

New address: 16 Ridgeway Avenue Weston-Super-Mare North Somerset BS23 1YH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2014

Action Date: 26 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-26

Old address: 15 Knightstone Theatre Knightstone Causeway Weston Super Mare Somerset BS23 2AD

New address: 16 Ridgeway Avenue Weston-Super-Mare North Somerset BS23 1YH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2014

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: 05 Nov 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2012

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: 11 Nov 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-28

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Feb 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2011-03-31

Documents

View document PDF

Incorporation company

Date: 28 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEACH HAIR LIMITED

BANK HOUSE,SOUTHWICK,BN42 4FN

Number:11101062
Status:ACTIVE
Category:Private Limited Company

BSB UK LTD

573 CHESTER ROAD,SUTTON COLDFIELD,B73 5HU

Number:05823824
Status:ACTIVE
Category:Private Limited Company

CODEFX PROPERTY HOLDINGS LIMITED

S G HOUSE,WINCHESTER,SO23 9HX

Number:11465019
Status:ACTIVE
Category:Private Limited Company

LIVE LIKE LOYALTY LIMITED

21 MARRINER CRESCENT,LINCOLN,LN2 1BB

Number:11966225
Status:ACTIVE
Category:Private Limited Company

MEDFILE LIMITED

WENTWOOD HOUSE,NEWPORT,NP18 2HJ

Number:10890597
Status:ACTIVE
Category:Private Limited Company

RIGSTORE LIMITED

125-135 PRESTON ROAD,BRIGHTON,BN1 6AF

Number:10207691
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