TOWN MILL ARTS LYME REGIS LTD
Status | DISSOLVED |
Company No. | 09387230 |
Category | Private Limited Company |
Incorporated | 13 Jan 2015 |
Age | 9 years, 6 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 01 Jun 2021 |
Years | 3 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
Dissolution application strike off company
Date: 04 Mar 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
228 WAKEFIELD STREET,LONDON,E6 1LQ
Number: | 09261807 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MILL COTTAGE THE STREET,ASHFORD,TN27 0QA
Number: | 11304219 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL012375 |
Status: | ACTIVE |
Category: | Limited Partnership |
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 |
2 BURTON HOUSE,AMERSHAM,HP7 9LP
Number: | 04988048 |
Status: | ACTIVE |
Category: | Private Limited Company |