CANYNGE BICKNELL (COMMERCIAL) LIMITED

Register to unlock more data on OkredoRegister

CANYNGE BICKNELL (COMMERCIAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02415229

Incorporation date

21/08/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bicknell House, Merstham Road, Bristol BS2 9TQCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1989)
dot icon24/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/07/2024
First Gazette notice for voluntary strike-off
dot icon09/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon26/06/2024
Application to strike the company off the register
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon16/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/11/2021
Termination of appointment of Rosalind Muriel Scott as a secretary on 2021-10-31
dot icon22/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon15/08/2019
Termination of appointment of Brian Robert Bicknell as a director on 2019-07-30
dot icon19/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon26/06/2018
Accounts for a small company made up to 2017-12-31
dot icon17/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon26/06/2017
Full accounts made up to 2016-12-31
dot icon22/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon23/06/2016
Full accounts made up to 2015-12-31
dot icon29/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon29/07/2015
Director's details changed for Mr Adrian Whicheloe on 2015-07-01
dot icon26/06/2015
Full accounts made up to 2014-12-31
dot icon30/07/2014
Full accounts made up to 2013-12-31
dot icon09/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon11/07/2013
Full accounts made up to 2012-12-31
dot icon10/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon10/07/2013
Register inspection address has been changed from Offices, Merstham Road Bristol BS2 9TQ United Kingdom
dot icon10/07/2013
Director's details changed for Mr John Edward Castell on 2013-07-01
dot icon10/07/2013
Director's details changed for Mr Brian Robert Bicknell on 2013-07-01
dot icon10/07/2013
Secretary's details changed for Mrs Rosalind Muriel Scott on 2013-07-01
dot icon24/05/2013
Registered office address changed from Offices Merstham Road Bristol BS2 9TQ United Kingdom on 2013-05-24
dot icon17/07/2012
Full accounts made up to 2011-12-31
dot icon11/07/2012
Director's details changed for Mr Brian Robert Bicknell on 2012-07-11
dot icon10/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon15/07/2011
Full accounts made up to 2010-12-31
dot icon12/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon12/07/2011
Registered office address changed from 7 Melrose Place Clifton Bristol England BS8 2NQ on 2011-07-12
dot icon12/07/2011
Director's details changed for Brian Robert Bicknell on 2011-07-01
dot icon12/07/2011
Register(s) moved to registered office address
dot icon22/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon22/07/2010
Director's details changed for Mr John Edward Castell on 2010-07-08
dot icon22/07/2010
Register(s) moved to registered inspection location
dot icon22/07/2010
Secretary's details changed for Mrs Rosalind Muriel Scott on 2010-07-08
dot icon22/07/2010
Register inspection address has been changed
dot icon13/07/2010
Full accounts made up to 2009-12-31
dot icon10/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/08/2009
Full accounts made up to 2008-12-31
dot icon05/08/2009
Return made up to 08/07/09; full list of members
dot icon05/08/2009
Registered office changed on 05/08/2009 from, 3 salmons road, edmonton, london, N9 7JT
dot icon29/06/2009
Registered office changed on 29/06/2009 from, 7 melrose place, clifton, bristol, BS8 2NQ
dot icon28/07/2008
Full accounts made up to 2007-12-31
dot icon15/07/2008
Return made up to 08/07/08; full list of members
dot icon13/09/2007
New director appointed
dot icon07/09/2007
Director resigned
dot icon24/07/2007
Full accounts made up to 2006-12-31
dot icon16/07/2007
Return made up to 08/07/07; full list of members
dot icon16/07/2007
Location of debenture register
dot icon23/03/2007
Secretary's particulars changed
dot icon06/12/2006
Particulars of mortgage/charge
dot icon06/12/2006
Particulars of mortgage/charge
dot icon28/07/2006
Full accounts made up to 2005-12-31
dot icon28/07/2006
Return made up to 08/07/06; full list of members
dot icon13/10/2005
Auditor's resignation
dot icon18/08/2005
Declaration of satisfaction of mortgage/charge
dot icon18/08/2005
Declaration of satisfaction of mortgage/charge
dot icon18/08/2005
Declaration of satisfaction of mortgage/charge
dot icon18/07/2005
Full accounts made up to 2004-12-31
dot icon18/07/2005
Return made up to 08/07/05; full list of members
dot icon15/07/2004
Full accounts made up to 2003-12-31
dot icon15/07/2004
Return made up to 08/07/04; full list of members
dot icon22/07/2003
Full accounts made up to 2002-12-31
dot icon22/07/2003
Return made up to 08/07/03; full list of members
dot icon08/01/2003
Director resigned
dot icon12/10/2002
Particulars of mortgage/charge
dot icon12/10/2002
Particulars of mortgage/charge
dot icon15/07/2002
Full accounts made up to 2001-12-31
dot icon15/07/2002
Return made up to 08/07/02; full list of members
dot icon12/07/2001
Full accounts made up to 2000-12-31
dot icon12/07/2001
Return made up to 08/07/01; full list of members
dot icon13/07/2000
Full accounts made up to 1999-12-31
dot icon13/07/2000
Return made up to 08/07/00; full list of members
dot icon06/08/1999
Auditor's resignation
dot icon27/07/1999
Full accounts made up to 1998-12-31
dot icon27/07/1999
Return made up to 08/07/99; no change of members
dot icon17/07/1998
Return made up to 08/07/98; no change of members
dot icon17/07/1998
Full accounts made up to 1997-12-31
dot icon16/07/1997
Return made up to 08/07/97; full list of members
dot icon16/07/1997
Full accounts made up to 1996-12-31
dot icon06/09/1996
Director's particulars changed
dot icon30/07/1996
Full accounts made up to 1995-12-31
dot icon30/07/1996
Return made up to 08/07/96; no change of members
dot icon20/07/1995
Full accounts made up to 1994-12-31
dot icon20/07/1995
Return made up to 08/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/09/1994
New director appointed
dot icon07/09/1994
New director appointed
dot icon21/07/1994
Full accounts made up to 1993-12-31
dot icon21/07/1994
Return made up to 08/07/94; full list of members
dot icon20/07/1993
Full accounts made up to 1992-12-31
dot icon20/07/1993
Return made up to 08/07/93; full list of members
dot icon09/07/1993
Secretary resigned;new secretary appointed
dot icon01/03/1993
Director resigned
dot icon16/10/1992
Particulars of mortgage/charge
dot icon25/08/1992
Full accounts made up to 1991-12-31
dot icon25/08/1992
Return made up to 07/08/92; no change of members
dot icon11/11/1991
Full accounts made up to 1990-12-31
dot icon03/09/1991
Return made up to 21/08/91; full list of members
dot icon16/10/1990
Accounts for a small company made up to 1990-03-31
dot icon16/10/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon16/05/1990
Registered office changed on 16/05/90 from: 181 newfoundland road, bristol, BS2 9LU
dot icon16/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/04/1990
Resolutions
dot icon12/04/1990
Certificate of change of name
dot icon12/04/1990
Certificate of change of name
dot icon21/08/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
05/07/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
414.15K
-
0.00
-
-
2022
3
414.15K
-
0.00
-
-
2022
3
414.15K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

414.15K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CANYNGE BICKNELL (COMMERCIAL) LIMITED

CANYNGE BICKNELL (COMMERCIAL) LIMITED is an(a) Dissolved company incorporated on 21/08/1989 with the registered office located at Bicknell House, Merstham Road, Bristol BS2 9TQ. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CANYNGE BICKNELL (COMMERCIAL) LIMITED?

toggle

CANYNGE BICKNELL (COMMERCIAL) LIMITED is currently Dissolved. It was registered on 21/08/1989 and dissolved on 24/09/2024.

Where is CANYNGE BICKNELL (COMMERCIAL) LIMITED located?

toggle

CANYNGE BICKNELL (COMMERCIAL) LIMITED is registered at Bicknell House, Merstham Road, Bristol BS2 9TQ.

What does CANYNGE BICKNELL (COMMERCIAL) LIMITED do?

toggle

CANYNGE BICKNELL (COMMERCIAL) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CANYNGE BICKNELL (COMMERCIAL) LIMITED have?

toggle

CANYNGE BICKNELL (COMMERCIAL) LIMITED had 3 employees in 2022.

What is the latest filing for CANYNGE BICKNELL (COMMERCIAL) LIMITED?

toggle

The latest filing was on 24/09/2024: Final Gazette dissolved via voluntary strike-off.