About

Registered Number: 04842069
Date of Incorporation: 23/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2017 (7 years ago)
Registered Address: Broyan House, Priory Street, Cardigan, Ceredigion, SA43 1BZ

 

Having been setup in 2003, B & S Enterprises (Newcastle Emlyn) Ltd have registered office in Cardigan, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. B & S Enterprises (Newcastle Emlyn) Ltd has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 February 2017
DS01 - Striking off application by a company 30 January 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 17 November 2009
AD01 - Change of registered office address 14 October 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 30 September 2008
353 - Register of members 29 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 September 2008
287 - Change in situation or address of Registered Office 29 September 2008
AA - Annual Accounts 19 August 2008
287 - Change in situation or address of Registered Office 08 August 2008
363a - Annual Return 18 October 2007
353 - Register of members 18 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 October 2007
287 - Change in situation or address of Registered Office 18 October 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 01 August 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 10 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2004
288a - Notice of appointment of directors or secretaries 31 October 2004
288b - Notice of resignation of directors or secretaries 31 October 2004
395 - Particulars of a mortgage or charge 21 October 2003
395 - Particulars of a mortgage or charge 01 October 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
287 - Change in situation or address of Registered Office 08 September 2003
NEWINC - New incorporation documents 23 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 17 October 2003 Outstanding

N/A

Legal mortgage 15 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.