EGERTON AND WORMAN LIMITED

21a/B Pier Street, Aberystwyth, SY23 2LN, Ceredigion
StatusDISSOLVED
Company No.07768193
CategoryPrivate Limited Company
Incorporated09 Sep 2011
Age12 years, 9 months, 22 days
JurisdictionWales
Dissolution21 Mar 2023
Years1 year, 3 months, 11 days

SUMMARY

EGERTON AND WORMAN LIMITED is an dissolved private limited company with number 07768193. It was incorporated 12 years, 9 months, 22 days ago, on 09 September 2011 and it was dissolved 1 year, 3 months, 11 days ago, on 21 March 2023. The company address is 21a/B Pier Street, Aberystwyth, SY23 2LN, Ceredigion.



Company Fillings

Gazette dissolved compulsory

Date: 21 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2018

Action Date: 11 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicola Dawn Worman

Notification date: 2018-09-11

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-11

Officer name: Ms Nicola Worman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 24 Jun 2016

Category: Dissolution

Type: DS02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 19 Apr 2016

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Mar 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Mar 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-15

Old address: The Other Place Terrace Road Aberystwyth Dyfed SY23 2AJ

New address: 21a/B Pier Street Aberystwyth Ceredigion SY23 2LN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 09 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 09 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-09

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2012

Action Date: 18 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-18

Old address: Gwynyndy Aberangell Machynlleth Powys SY20 9NF Wales

Documents

View document PDF

Incorporation company

Date: 09 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1263 CHRISTCHURCH ROAD LIMITED

1263-1263A CHRISTCHURCH ROAD,BOURNEMOUTH,BH7 6BP

Number:04410794
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

2/4 BICKLEY STREET RTE COMPANY LTD

4 BICKLEY STREET,LONDON,SW17 9NE

Number:08393424
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DIVINERIPTIDE LTD

GROUND FLOOR OFFICE,EVESHAM,WR11 4EU

Number:11784624
Status:ACTIVE
Category:Private Limited Company

I & S CAR SALES LIMITED

14 BAKERS CLOSE,CLACTON-ON-SEA,CO15 4TL

Number:10543963
Status:ACTIVE
Category:Private Limited Company

SAWYERS FUNERAL SERVICES LTD

CROWN HOUSE LONDON ROAD,HIGH WYCOMBE,HP10 9TJ

Number:09242231
Status:ACTIVE
Category:Private Limited Company

THE SANDWOOD CONSULTANCY LIMITED

DRUMBEG COTTAGE GARTNESS ROAD,GLASGOW,G63 0DW

Number:SC524246
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