00128346 LTD
Status | LIQUIDATION |
Company No. | 00128346 |
Category | Private Limited Company |
Incorporated | 14 Apr 1913 |
Age | 111 years, 1 month, 21 days |
Jurisdiction | England Wales |
Dissolution | 30 Dec 2016 |
Years | 7 years, 5 months, 6 days |
SUMMARY
00128346 LTD is an liquidation private limited company with number 00128346. It was incorporated 111 years, 1 month, 21 days ago, on 14 April 1913 and it was dissolved 7 years, 5 months, 6 days ago, on 30 December 2016. The company address is 5 Tabley Court 5 Tabley Court, Altrincham, WA14 1EZ, Cheshire.
Company Fillings
Order of court restoration previously compulsory liquidation
Date: 03 Jun 2021
Category: Insolvency
Type: REST-COCOMP
Documents
Certificate change of name company
Date: 03 Jun 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed frontline GB\certificate issued on 03/06/21
Documents
Liquidation miscellaneous
Date: 30 Sep 2016
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:re final progress report to 20/09/2016
Documents
Liquidation compulsory return final meeting
Date: 30 Sep 2016
Category: Insolvency
Sub Category: Compulsory
Type: 4.43
Documents
Change registered office address company with date old address
Date: 26 Aug 2011
Action Date: 26 Aug 2011
Category: Address
Type: AD01
Old address: 6Th Floor Grafton Tower Stamford New Road Altringham Cheshire WA14 1DQ
Change date: 2011-08-26
Documents
Change registered office address company with date old address
Date: 17 Nov 2009
Action Date: 17 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-17
Old address: Unit 3-4 Parkhouse Lane Tinsley Sheffield S9 1XA
Documents
Liquidation compulsory appointment liquidator
Date: 06 Nov 2009
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 06 Nov 2009
Category: Insolvency
Type: COCOMP
Documents
Liquidation voluntary arrangement completion
Date: 06 Nov 2009
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 24 Sep 2009
Action Date: 15 Sep 2009
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2009-09-15
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary christine davies
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 23 Sep 2008
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Liquidation voluntary arrangement ending of moratorium
Date: 23 Sep 2008
Category: Insolvency
Sub Category: Voluntary-arrangement-moratoria
Type: 1.14
Documents
Liquidation voluntary arrangement commencement of moratorium
Date: 30 Aug 2008
Category: Insolvency
Sub Category: Voluntary-arrangement-moratoria
Type: 1.11
Documents
Legacy
Date: 20 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs christine sandra davies
Documents
Legacy
Date: 30 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary joanne moss
Documents
Legacy
Date: 25 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/08; full list of members
Documents
Legacy
Date: 19 Mar 2008
Category: Accounts
Type: 225
Description: Prev ext from 31/12/2007 to 31/03/2008
Documents
Accounts with accounts type small
Date: 24 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/07; full list of members
Documents
Legacy
Date: 01 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Apr 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Apr 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Apr 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 21/02/07 from: 136 london road sheffield S2 4NX
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 24 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 05/07/06
Documents
Legacy
Date: 20 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 05/07/06--------- £ si 450000@1=450000 £ ic 39261/489261
Documents
Resolution
Date: 20 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jul 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Jul 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/06; full list of members
Documents
Accounts with accounts type small
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/05; no change of members
Documents
Legacy
Date: 10 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type medium
Date: 31 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/04; no change of members
Documents
Legacy
Date: 06 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type medium
Date: 15 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/03; full list of members
Documents
Legacy
Date: 28 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 18 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Certificate change of name company
Date: 25 Jun 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed barlow architectural and securit y LIMITED\certificate issued on 25/06/02
Documents
Legacy
Date: 19 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/02; full list of members
Documents
Accounts with accounts type small
Date: 30 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 14 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/01; full list of members
Documents
Accounts with accounts type small
Date: 07 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 04 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/00; full list of members
Documents
Legacy
Date: 27 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/99; full list of members
Documents
Accounts with accounts type small
Date: 05 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 05 Aug 1998
Category: Address
Type: 287
Description: Registered office changed on 05/08/98 from: broadfield rd sheffield S8 0XU
Documents
Legacy
Date: 01 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/98; change of members
Documents
Accounts with accounts type full
Date: 10 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 16 Apr 1998
Category: Capital
Type: 122
Description: £ ic 189261/139261 06/10/97 £ sr 50000@1=50000
Documents
Legacy
Date: 06 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 08 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 17 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/97; full list of members
Documents
Accounts with accounts type full
Date: 18 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 04 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/96; change of members
Documents
Legacy
Date: 23 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/95; no change of members
Documents
Accounts with accounts type full
Date: 13 Apr 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 01 Mar 1995
Category: Capital
Type: 88(2)R
Description: Ad 20/02/95--------- £ si 50000@1=50000 £ ic 139261/189261
Documents
Legacy
Date: 07 Jan 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 28 Dec 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Certificate change of name company
Date: 21 Nov 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed barlow architectural and securit y group LIMITED\certificate issued on 22/11/94
Documents
Legacy
Date: 30 Jun 1994
Category: Capital
Type: 88(2)R
Description: Ad 22/06/94--------- £ si 100000@1=100000 £ ic 39261/139261
Documents
Resolution
Date: 30 Jun 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jun 1994
Category: Capital
Type: 123
Description: £ nc 42000/292000 22/06/94
Documents
Legacy
Date: 23 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/94; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 08 Oct 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 28 Sep 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 28 Sep 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
ST GEORGES LODGE,BATH,BA2 3ND
Number: | 03166785 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAGLE ONE INVESTMENT HOLDINGS LIMITED
EAGLE HOUSE 1 BABBAGE WAY,EXETER,EX5 2FN
Number: | 04137926 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3,IPSWICH,IP1 4JJ
Number: | 06588624 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ACCOUNTSNET DRYBURGH HOUSE,LIVINGSTON,EH54 7DE
Number: | SC570424 |
Status: | ACTIVE |
Category: | Private Limited Company |
157 HOPE STREET,GLASGOW,G2 2UQ
Number: | SC111821 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ANTHONY COWEN CA FIRST FLOOR, STANMORE HOUSE,STANMORE,HA7 4AR
Number: | 11476080 |
Status: | ACTIVE |
Category: | Private Limited Company |