RING O'BELLS (WIDNES) LTD

C/O Bridgestones C/O Bridgestones, Oldham, OL1 1TE, Lancashire
StatusDISSOLVED
Company No.07631046
CategoryPrivate Limited Company
Incorporated11 May 2011
Age13 years, 2 months, 18 days
JurisdictionEngland Wales
Dissolution22 Jun 2019
Years5 years, 1 month, 7 days

SUMMARY

RING O'BELLS (WIDNES) LTD is an dissolved private limited company with number 07631046. It was incorporated 13 years, 2 months, 18 days ago, on 11 May 2011 and it was dissolved 5 years, 1 month, 7 days ago, on 22 June 2019. The company address is C/O Bridgestones C/O Bridgestones, Oldham, OL1 1TE, Lancashire.



Company Fillings

Gazette dissolved liquidation

Date: 22 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Nov 2018

Action Date: 06 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Nov 2017

Action Date: 06 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-09-06

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 21 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-20

Old address: Bridgestones Ltd 125-127 Union Street Oldham Lancashire OL1 1TE

New address: C/O Bridgestones 125-127 Union Street Oldham Lancashire OL1 1TE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-28

Old address: 12 High Street Pensnett Kingswinford West Midlands DY6 8XD

New address: 125-127 Union Street Oldham Lancashire OL1 1TE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Nov 2015

Action Date: 11 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076310460003

Charge creation date: 2015-11-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 May 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2014

Action Date: 22 May 2014

Category: Address

Type: AD01

Change date: 2014-05-22

Old address: 2 Rockbourne Way Liverpool Merseyside L25 4TD United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Kelly

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076310460002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076310460001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2011

Action Date: 09 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-09

Officer name: Lee Kelly

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2011

Action Date: 09 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-09

Officer name: Mr Sean Kelly

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lee Kelly

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Kelly

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Cox

Documents

View document PDF

Incorporation company

Date: 11 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAMIEN PETERS LIMITED

1 CICELY ROAD,LONDON,SE15 5HW

Number:10507245
Status:ACTIVE
Category:Private Limited Company

HOLDFAST PLUMBING & HEATING LTD

53 HALING ROAD,STAFFORD,ST19 5DA

Number:08481687
Status:ACTIVE
Category:Private Limited Company

MARION NEILL LTD

6 SHIREHALL PARK,LONDON,NW4 2QL

Number:11390793
Status:ACTIVE
Category:Private Limited Company

NUSERVE LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:03331851
Status:ACTIVE
Category:Private Limited Company

PETTECOATS LIMITED

20 OSBORNE ROAD,BRENTWOOD,CM15 9LE

Number:07850276
Status:ACTIVE
Category:Private Limited Company

THE OLD COACHING INN BRIXHAM LTD

54 THORPE ROAD,NORWICH,NR1 1RY

Number:07647789
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