00163881 LIMITED
Status | DISSOLVED |
Company No. | 00163881 |
Category | Private Limited Company |
Incorporated | 10 Feb 1920 |
Age | 104 years, 3 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 17 May 2022 |
Years | 1 year, 11 months, 25 days |
SUMMARY
00163881 LIMITED is an dissolved private limited company with number 00163881. It was incorporated 104 years, 3 months, 1 day ago, on 10 February 1920 and it was dissolved 1 year, 11 months, 25 days ago, on 17 May 2022. The company address is 24 Bevis Marks 24 Bevis Marks, EC3A 7NR.
Company Fillings
Restoration order of court
Date: 09 Oct 2014
Category: Restoration
Type: AC92
Documents
Certificate change of name company
Date: 09 Oct 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed canusa\certificate issued on 09/10/14
Documents
Legacy
Date: 25 Dec 2007
Category: Insolvency
Type: LIQ
Description: Dissolved
Documents
Liquidation voluntary members return of final meeting
Date: 25 Sep 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Legacy
Date: 15 May 2007
Category: Address
Type: 287
Description: Registered office changed on 15/05/07 from: c/o saint-gobain PLC aldwych house 81 aldwych london WC2B 4HQ
Documents
Resolution
Date: 10 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 10 May 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 10 May 2007
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 07 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/07; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/06; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 13 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/05; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/04; full list of members
Documents
Legacy
Date: 03 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/03; full list of members
Documents
Legacy
Date: 27 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 14 Feb 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type dormant
Date: 31 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 17 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/02; full list of members
Documents
Legacy
Date: 15 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 15/03/02 from: aldwych house 81 aldwych london WC2B 4HQ
Documents
Resolution
Date: 04 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 15 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 13 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/01; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 17 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Aug 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/01 to 31/12/00
Documents
Legacy
Date: 06 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/00; full list of members
Documents
Legacy
Date: 30 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 27 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 01 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/99; full list of members
Documents
Legacy
Date: 31 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type dormant
Date: 01 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 12 Jun 1998
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/98; full list of members
Documents
Legacy
Date: 05 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 22 Sep 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type dormant
Date: 23 Jul 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 11 Jun 1997
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/97; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Jul 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 11 Jun 1996
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/96; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Jun 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 07 Jun 1995
Category: Annual-return
Type: 363x
Description: Return made up to 11/05/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 08 Dec 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 08 Dec 1994
Category: Address
Type: 287
Description: Registered office changed on 08/12/94 from: villiers house 41-47 strand london WC2N 5JG
Documents
Accounts with accounts type dormant
Date: 26 May 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 18 May 1994
Category: Annual-return
Type: 363x
Description: Return made up to 11/05/94; full list of members
Documents
Legacy
Date: 09 Jun 1993
Category: Annual-return
Type: 363x
Description: Return made up to 11/05/93; full list of members
Documents
Accounts with accounts type dormant
Date: 19 May 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Resolution
Date: 05 Aug 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Aug 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jun 1992
Category: Annual-return
Type: 363x
Description: Return made up to 11/05/92; full list of members
Documents
Accounts with accounts type dormant
Date: 29 May 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 02 Mar 1992
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 02 Mar 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Mar 1992
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 21 Jan 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Jun 1991
Category: Annual-return
Type: 363b
Description: Return made up to 11/05/91; full list of members
Documents
Accounts with accounts type dormant
Date: 14 May 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 30 Oct 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type dormant
Date: 05 Sep 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 05 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 11/05/90; full list of members
Documents
Legacy
Date: 16 Jul 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 09 Apr 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 08 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/06/89; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Aug 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 05 Sep 1988
Category: Annual-return
Type: 363
Description: Return made up to 04/07/88; full list of members
Documents
Accounts with made up date
Date: 05 Sep 1988
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 09 Sep 1987
Category: Annual-return
Type: 363
Description: Return made up to 08/05/87; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Sep 1987
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 06 May 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Resolution
Date: 04 Oct 1986
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Sep 1986
Category: Annual-return
Type: 363
Description: Return made up to 25/06/86; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Jun 1986
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Accounts with made up date
Date: 11 Mar 1986
Action Date: 31 Mar 1985
Category: Accounts
Type: AA
Made up date: 1985-03-31
Documents
Accounts with made up date
Date: 08 Sep 1983
Action Date: 31 Mar 1983
Category: Accounts
Type: AA
Made up date: 1983-03-31
Documents
Certificate change of name company
Date: 17 May 1976
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 17/05/76
Documents
Some Companies
23 COTTINGHAM WAY,KETTERING,NN14 4PL
Number: | 10138675 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 ALMSWALL ROAD,KILWINNING,KA13 6BL
Number: | SC439151 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BRAMBLE MEWS,GRAVESEND,DA12 5NS
Number: | 11063954 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BLAKE CLOSE,CHESTER,CH1 5XL
Number: | 11437446 |
Status: | ACTIVE |
Category: | Private Limited Company |
233-235, HIGH STREET NORTH,LONDON,E6 1JG
Number: | 11184044 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10625074 |
Status: | ACTIVE |
Category: | Private Limited Company |