TOWN MILL ARTS LYME REGIS LTD

The Town Mill The Town Mill, Lyme Regis, DT7 3PU
StatusDISSOLVED
Company No.09387230
CategoryPrivate Limited Company
Incorporated13 Jan 2015
Age9 years, 6 months, 19 days
JurisdictionEngland Wales
Dissolution01 Jun 2021
Years3 years, 2 months

SUMMARY

TOWN MILL ARTS LYME REGIS LTD is an dissolved private limited company with number 09387230. It was incorporated 9 years, 6 months, 19 days ago, on 13 January 2015 and it was dissolved 3 years, 2 months ago, on 01 June 2021. The company address is The Town Mill The Town Mill, Lyme Regis, DT7 3PU.



Company Fillings

Gazette dissolved voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 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: 14 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sue Atkinson

Appointment date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Highet

Termination date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Mclaughlin

Appointment date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tricia Ann Scott

Termination date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeanne Goodridge

Termination date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Clement Coe

Termination date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hilary Highet

Appointment date: 2019-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Clement Coe

Appointment date: 2019-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip David Clayton

Termination date: 2019-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lois Wakeman

Termination date: 2019-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irene Brenda Benson

Termination date: 2019-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Highet

Termination date: 2019-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

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: 10 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2017

Action Date: 11 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip David Clayton

Appointment date: 2017-03-11

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2016

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip David Clayton

Termination date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2016

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hilary Highet

Appointment date: 2015-04-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Incorporation company

Date: 13 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAYLIGHT HEALTHCARE LIMITED

228 WAKEFIELD STREET,LONDON,E6 1LQ

Number:09261807
Status:ACTIVE
Category:Private Limited Company

FITZRAIL SERVICES LTD

1 MILL COTTAGE THE STREET,ASHFORD,TN27 0QA

Number:11304219
Status:ACTIVE
Category:Private Limited Company

LUCKERTEKS SERVICES LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL012375
Status:ACTIVE
Category:Limited Partnership

RELAXANDGROW LTD

66 PHIPSON ROAD,BIRMINGHAM,B11 4JH

Number:11822143
Status:ACTIVE
Category:Private Limited Company

STRATEGIC VALUE MANAGEMENT LIMITED

130 SHAFTESBURY AVENUE,LONDON,W1D 5EU

Number:03240118
Status:ACTIVE
Category:Private Limited Company

TADWORTH FLOWERS LIMITED

2 BURTON HOUSE,AMERSHAM,HP7 9LP

Number:04988048
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