DE FACTO 545 LIMITED

Smith & Williamson Smith & Williamson, London, W1A 3AS
StatusDISSOLVED
Company No.00178001
CategoryPrivate Limited Company
Incorporated24 Nov 1921
Age102 years, 5 months, 22 days
JurisdictionEngland Wales
Dissolution14 Aug 2012
Years11 years, 9 months, 2 days

SUMMARY

DE FACTO 545 LIMITED is an dissolved private limited company with number 00178001. It was incorporated 102 years, 5 months, 22 days ago, on 24 November 1921 and it was dissolved 11 years, 9 months, 2 days ago, on 14 August 2012. The company address is Smith & Williamson Smith & Williamson, London, W1A 3AS.



Company Fillings

Gazette dissolved compulsory

Date: 14 Aug 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 22 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Restoration order of court

Date: 21 May 2010

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 20 Nov 1998

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 Aug 1998

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 15 Jul 1998

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 13 Jan 1998

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jan 1997

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Jan 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Jan 1997

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Legacy

Date: 10 Jan 1997

Category: Address

Type: 287

Description: Registered office changed on 10/01/97 from: stubben edge hill ashover derbyshire S45 0EU

Documents

View document PDF

Certificate change of name company

Date: 24 Dec 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed granwood holdings LIMITED\certificate issued on 24/12/96

Documents

View document PDF

Accounts with accounts type full group

Date: 01 Nov 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Sep 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/96; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 25 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/95; full list of members

Documents

View document PDF

Statement of affairs

Date: 04 Jul 1995

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 04 Jul 1995

Category: Capital

Type: 88(2)O

Description: Ad 28/04/95--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 13 Jun 1995

Category: Capital

Type: 88(2)P

Description: Ad 28/04/95--------- £ si [email protected]=394125 £ ic 2461/396586

Documents

View document PDF

Resolution

Date: 30 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 26 May 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pass group LIMITED\certificate issued on 30/05/95

Documents

View document PDF

Legacy

Date: 22 May 1995

Category: Capital

Type: 169

Description: £ ic 396586/2461 12/05/95 £ sr [email protected]=394125

Documents

View document PDF

Resolution

Date: 22 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 May 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 11 May 1995

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 11 May 1995

Category: Capital

Type: 123

Description: £ nc 625000/788250 28/04/95

Documents

View document PDF

Resolution

Date: 04 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 May 1995

Category: Capital

Type: 122

Description: Nc dec already adjusted 25/04/95

Documents

View document PDF

Legacy

Date: 03 May 1995

Category: Capital

Type: 122

Description: £ nc 1558100/625000 25/04/95

Documents

View document PDF

Memorandum articles

Date: 01 May 1995

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 May 1995

Category: Capital

Type: 169

Description: £ ic 471471/396586 13/04/95 £ sr [email protected]=74885

Documents

View document PDF

Resolution

Date: 01 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Apr 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/94; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jun 1994

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Apr 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 01 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/93; no change of members

Documents

View document PDF

Legacy

Date: 24 Feb 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full group

Date: 23 Sep 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/92; full list of members

Documents

View document PDF

Memorandum articles

Date: 05 Feb 1992

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Jan 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 07 Jan 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed granwood holdings LIMITED\certificate issued on 08/01/92

Documents

View document PDF

Accounts with accounts type full group

Date: 10 Sep 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 28 Aug 1991

Category: Annual-return

Type: 363b

Description: Return made up to 27/07/91; no change of members

Documents

View document PDF

Legacy

Date: 19 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 27/07/90; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 03 Sep 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 1989

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 27/07/89; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 11 Nov 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 11 Nov 1988

Category: Annual-return

Type: 363

Description: Return made up to 23/06/88; full list of members

Documents

View document PDF

Resolution

Date: 19 Oct 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Oct 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Oct 1988

Category: Capital

Type: 169

Description: £ sr [email protected]

Documents

View document PDF

Memorandum articles

Date: 27 Sep 1988

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 21 Sep 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Resolution

Date: 21 Sep 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Sep 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Sep 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Sep 1988

Category: Capital

Type: 123

Description: £ nc 1533100/1558100

Documents

View document PDF

Legacy

Date: 14 Sep 1988

Category: Capital

Type: 122

Description: £ ic 1372058/471871 £ sr [email protected]=900186

Documents

View document PDF

Resolution

Date: 08 Sep 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Aug 1988

Category: Address

Type: 287

Description: Registered office changed on 09/08/88 from: riddings, derbyshire

Documents

View document PDF

Resolution

Date: 18 Jul 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jul 1988

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 27 May 1988

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

BUILDING DEVELOPMENT PRACTICE LIMITED

132 THE WESTLANDS,WOLVERHAMPTON,WV3 9QB

Number:09358043
Status:ACTIVE
Category:Private Limited Company

DARK ART DRINKS LTD

47 LOGAN GARDENS,GLASGOW,G5 0LJ

Number:SC603220
Status:ACTIVE
Category:Private Limited Company

DEALS GRABBERS LTD

31 MACDOWALL STREET,JOHNSTONE,PA5 8QJ

Number:SC607009
Status:ACTIVE
Category:Private Limited Company

DOVE'S NEST LIMITED

28A CHURCH LANE,STOCKPORT,SK6 6DE

Number:01659756
Status:ACTIVE
Category:Private Limited Company

SFQS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10672655
Status:ACTIVE
Category:Private Limited Company

SHABS BEAUTY SALON LTD

21 - B CROSS CHEAPING,COVENTRY,CV1 1HF

Number:09722488
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source