THE GREAT BRITISH CONFECTIONERS LIMITED

Unit 1-3 Devizes Road, Salisbury, SP3 4UF, Wiltshire, United Kingdom
StatusLIQUIDATION
Company No.08527924
CategoryPrivate Limited Company
Incorporated14 May 2013
Age11 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

THE GREAT BRITISH CONFECTIONERS LIMITED is an liquidation private limited company with number 08527924. It was incorporated 11 years, 1 month, 29 days ago, on 14 May 2013. The company address is Unit 1-3 Devizes Road, Salisbury, SP3 4UF, Wiltshire, United Kingdom.



Company Fillings

Liquidation disclaimer notice

Date: 10 Nov 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 25 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-24

Old address: Unit 1 Gerrish Avenue Whitehall Bristol BS5 9DF England

New address: Unit 1-3 Devizes Road Salisbury Wiltshire SP3 4UF

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2020

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-12

Psc name: Mrs Lorynne Heyns

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-12

Psc name: Mr Johan Heyns

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-12

Officer name: Mrs Lorynne Heyns

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-12

Officer name: Mr Johan Heyns

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lorynne Heyns

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Johan Heyns

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-02

Old address: 5 Abbots Way Bristol BS9 4SW

New address: Unit 1 Gerrish Avenue Whitehall Bristol BS5 9DF

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-10-31

Documents

View document PDF

Resolution

Date: 03 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Incorporation company

Date: 14 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMK MARKETING LIMITED

MIKAR BUSINESS PARK,BOLTON,BL3 6NJ

Number:10449896
Status:ACTIVE
Category:Private Limited Company

KARRATHA LIMITED

3 ROGERS DRIVE,SALTASH,PL12 6JP

Number:09696578
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LOLLIE LIMITED

4 THE COURT HOLYWELL BUSINESS PARK,SOUTHAM,CV47 0FS

Number:06664499
Status:ACTIVE
Category:Private Limited Company

OAKLEY (U.K.) LIMITED

DEVONSHIRE HOUSE 60,LONDON,EC1M 7AD

Number:01310079
Status:LIQUIDATION
Category:Private Limited Company

PMGM LLP

3RD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS

Number:OC400040
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

S.O. STRATEGIC PARTNERSHIP, LP

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SL024699
Status:ACTIVE
Category:Limited Partnership

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