REXAM (AK) LIMITED
Status | DISSOLVED |
Company No. | 00164476 |
Category | Private Limited Company |
Incorporated | 25 Feb 1920 |
Age | 104 years, 2 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 08 Jan 2019 |
Years | 5 years, 4 months, 5 days |
SUMMARY
REXAM (AK) LIMITED is an dissolved private limited company with number 00164476. It was incorporated 104 years, 2 months, 17 days ago, on 25 February 1920 and it was dissolved 5 years, 4 months, 5 days ago, on 08 January 2019. The company address is 100 Capability Green, Luton, LU1 3LG, Bedfordshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 08 Jan 2019
Category: Gazette
Type: GAZ2(A)
Documents
Capital statement capital company with date currency figure
Date: 23 Oct 2018
Action Date: 23 Oct 2018
Category: Capital
Type: SH19
Date: 2018-10-23
Capital : 2 GBP
Documents
Capital allotment shares
Date: 22 Oct 2018
Action Date: 20 Sep 2018
Category: Capital
Type: SH01
Date: 2018-09-20
Capital : 95,701.0 GBP
Documents
Dissolution application strike off company
Date: 10 Oct 2018
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 09 Oct 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 09 Oct 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 20/09/18
Documents
Resolution
Date: 09 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 16 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Accounts with accounts type dormant
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change corporate secretary company with change date
Date: 17 Jan 2017
Action Date: 13 Dec 2016
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: B-R Secretariat Limited
Change date: 2016-12-13
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2016
Action Date: 13 Dec 2016
Category: Address
Type: AD01
Old address: Third Floor 4 Millbank London SW1P 3XR
New address: 100 Capability Green Luton Bedfordshire LU1 3LG
Change date: 2016-12-13
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Appoint person director company with name date
Date: 14 Nov 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-30
Officer name: Mr Richard John Peachey
Documents
Appoint person director company with name date
Date: 10 Nov 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip James Hocken
Appointment date: 2016-09-30
Documents
Termination director company with name termination date
Date: 10 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Forrest
Termination date: 2016-10-31
Documents
Termination director company with name termination date
Date: 10 Nov 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-30
Officer name: David William Gibson
Documents
Change person director company with change date
Date: 15 Aug 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sarah Forrest
Change date: 2016-05-11
Documents
Accounts with accounts type dormant
Date: 11 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Accounts with accounts type dormant
Date: 23 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Change person director company with change date
Date: 04 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-01
Officer name: Mr David William Gibson
Documents
Accounts with accounts type dormant
Date: 07 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Appoint person director company with name
Date: 07 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sarah Forrest
Documents
Termination director company with name
Date: 07 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Bull
Documents
Accounts with accounts type dormant
Date: 02 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 20 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-20
Documents
Accounts with accounts type dormant
Date: 05 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2011
Action Date: 20 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-20
Documents
Accounts with accounts type dormant
Date: 08 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2010
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Accounts with accounts type dormant
Date: 27 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2009
Action Date: 20 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-20
Documents
Change corporate secretary company with change date
Date: 16 Dec 2009
Action Date: 16 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: B-R Secretariat Limited
Change date: 2009-12-16
Documents
Accounts with accounts type dormant
Date: 28 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/07; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/06; full list of members
Documents
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 29 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/04; full list of members
Documents
Legacy
Date: 29 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 22 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 12 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/03; full list of members
Documents
Accounts with accounts type full
Date: 21 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 02 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/02; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 18 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/01; full list of members
Documents
Accounts with accounts type full
Date: 21 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 20 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/00; full list of members
Documents
Accounts with accounts type full
Date: 26 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 24 May 2000
Category: Address
Type: 287
Description: Registered office changed on 24/05/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN
Documents
Legacy
Date: 12 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 1999
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/99; full list of members
Documents
Accounts with accounts type small
Date: 29 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 09 Dec 1998
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/98; full list of members
Documents
Accounts with accounts type full
Date: 22 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 09 Sep 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Certificate change of name company
Date: 20 Mar 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bowater (ak) LIMITED\certificate issued on 23/03/98
Documents
Legacy
Date: 27 Nov 1997
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/97; full list of members
Documents
Legacy
Date: 23 Sep 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 20 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 11 Dec 1996
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/96; full list of members
Documents
Accounts with accounts type full
Date: 25 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 28 Nov 1995
Category: Annual-return
Type: 363x
Description: Return made up to 20/11/95; full list of members
Documents
Legacy
Date: 21 Aug 1995
Category: Address
Type: 287
Description: Registered office changed on 21/08/95 from: 9TH floor west bowater house knightsbridge london SW1X 7NN
Documents
Accounts with accounts type full
Date: 16 May 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 19 Dec 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 05 Dec 1994
Category: Annual-return
Type: 363x
Description: Return made up to 20/11/94; full list of members
Documents
Accounts with accounts type full
Date: 16 Jun 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 09 Dec 1993
Category: Annual-return
Type: 363x
Description: Return made up to 20/11/93; full list of members
Documents
Legacy
Date: 17 Nov 1993
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 05 Jul 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Jul 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 20 May 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 26 Apr 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 26 Apr 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Nov 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Nov 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Nov 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Nov 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 26 Nov 1992
Category: Annual-return
Type: 363x
Description: Return made up to 20/11/92; full list of members
Documents
Accounts with accounts type full
Date: 10 Jul 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 11 May 1992
Category: Address
Type: 287
Description: Registered office changed on 11/05/92 from: bowater house knightsbridge london SW1 7NN
Documents
Resolution
Date: 02 Feb 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 21 Jan 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed king & company (darlington) limi ted\certificate issued on 22/01/92
Documents
Legacy
Date: 17 Jan 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Jan 1992
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 17 Jan 1992
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Some Companies
8 MEAD ROAD,WAREHAM,BH20 5EW
Number: | 03650919 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 09030046 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAYTON WOOD CLOSE MANAGEMENT LIMITED
BLEMANN HOUSE UNIT 3 CLAYTON WOOD CLOSE,LEEDS,LS16 6QE
Number: | 04108276 |
Status: | ACTIVE |
Category: | Private Limited Company |
MITCHELL GORDON LLP,DARLINGTON,DL3 7EH
Number: | 11148503 |
Status: | ACTIVE |
Category: | Private Limited Company |
183 YORK ROAD,HARTLEPOOL,TS26 9EE
Number: | 11424946 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 NEWTON STREET,BRADFORD,BD5 7BH
Number: | 11926890 |
Status: | ACTIVE |
Category: | Private Limited Company |