INDUSTRIAL SUPPLIERS (WIMBORNE) LIMITED
Status | VOLUNTARY-ARRANGEMENT |
Company No. | 00540193 |
Category | Private Limited Company |
Incorporated | 05 Nov 1954 |
Age | 69 years, 7 months |
Jurisdiction | England Wales |
SUMMARY
INDUSTRIAL SUPPLIERS (WIMBORNE) LIMITED is an voluntary-arrangement private limited company with number 00540193. It was incorporated 69 years, 7 months ago, on 05 November 1954. The company address is 4 Cedar Park Cobham Road 4 Cedar Park Cobham Road, Wimborne, BH21 7SF, Dorset, England.
Company Fillings
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 28 Feb 2024
Action Date: 19 Dec 2023
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2023-12-19
Documents
Confirmation statement with updates
Date: 19 Jan 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-16
Documents
Accounts with accounts type unaudited abridged
Date: 16 Aug 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 22 Feb 2023
Action Date: 19 Dec 2022
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2022-12-19
Documents
Confirmation statement with updates
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-16
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company previous extended
Date: 20 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-09-30
New date: 2021-12-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 07 Feb 2022
Action Date: 19 Dec 2021
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2021-12-19
Documents
Confirmation statement with updates
Date: 27 Jan 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Accounts with accounts type unaudited abridged
Date: 16 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 23 Feb 2021
Action Date: 19 Dec 2020
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2020-12-19
Documents
Confirmation statement with updates
Date: 01 Feb 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Confirmation statement with updates
Date: 12 Oct 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Change person director company with change date
Date: 12 Oct 2020
Action Date: 28 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Francis Osborn
Change date: 2019-05-28
Documents
Change to a person with significant control
Date: 12 Oct 2020
Action Date: 28 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-28
Psc name: Mr Francis Osborn
Documents
Confirmation statement with updates
Date: 12 Oct 2020
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Confirmation statement with updates
Date: 12 Oct 2020
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Confirmation statement with updates
Date: 12 Oct 2020
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Notification of a person with significant control
Date: 12 Oct 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Francis Osborn
Documents
Notification of a person with significant control
Date: 12 Oct 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher Osborn
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 26 Feb 2020
Action Date: 19 Dec 2019
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2019-12-19
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 03 Mar 2019
Action Date: 19 Dec 2018
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2018-12-19
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Address
Type: AD01
New address: 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH217SF
Change date: 2018-09-26
Old address: Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 29 Jan 2018
Action Date: 19 Dec 2017
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2017-12-19
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 04 Jan 2017
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Nov 2016
Action Date: 23 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-11-23
Charge number: 005401930014
Documents
Mortgage satisfy charge full
Date: 03 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 005401930012
Documents
Mortgage satisfy charge full
Date: 03 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 005401930013
Documents
Mortgage satisfy charge full
Date: 03 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 005401930011
Documents
Change account reference date company previous extended
Date: 01 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2016-09-30
Documents
Mortgage satisfy charge full
Date: 31 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage create with deed with charge number
Date: 19 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 005401930013
Documents
Mortgage create with deed with charge number
Date: 25 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 005401930012
Documents
Capital name of class of shares
Date: 01 Apr 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 01 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 28 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 28 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage create with deed with charge number
Date: 05 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 005401930011
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person secretary company with name
Date: 26 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Christopher Osborn
Documents
Termination secretary company with name
Date: 24 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Teresa Osborn
Documents
Termination director company with name
Date: 24 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Teresa Osborn
Documents
Legacy
Date: 30 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 28 Jul 2010
Action Date: 19 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-19
Officer name: Teresa Margaret Osborn
Documents
Change person director company with change date
Date: 28 Jul 2010
Action Date: 19 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Osborn
Change date: 2010-07-19
Documents
Change person director company with change date
Date: 28 Jul 2010
Action Date: 19 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-19
Officer name: Mr Francis Osborn
Documents
Change person secretary company with change date
Date: 27 Jul 2010
Action Date: 19 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Teresa Margaret Osborn
Change date: 2010-07-19
Documents
Legacy
Date: 22 Jul 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 19/03/2008 from 8 new fields 2 stinsford road nuffield poole dorset BH17 0NF
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/07; full list of members
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 29/01/07 from: 8 new fields 2 stinsford road nuffield poole dorset BN17 0NF
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 19/07/06 from: cornerways house school lane ringwood hampshire BH24 1LG
Documents
Legacy
Date: 18 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/06; full list of members
Documents
Accounts with accounts type small
Date: 18 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type small
Date: 01 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 31 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/05; full list of members
Documents
Legacy
Date: 16 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/04; full list of members
Documents
Accounts with accounts type small
Date: 28 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 23 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/03; full list of members
Documents
Accounts with accounts type small
Date: 18 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 26 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/02; full list of members
Documents
Accounts with accounts type small
Date: 17 May 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 07 Feb 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/01 to 31/03/02
Documents
Legacy
Date: 21 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/01; full list of members
Documents
Legacy
Date: 31 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 31/07/00 from: lynes house 51/53 high street ringwood hampshire BH24 1BT
Documents
Legacy
Date: 25 Jul 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 21 Jun 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 21 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/00; full list of members
Documents
Legacy
Date: 13 Dec 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Dec 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 20 May 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 25 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/99; full list of members
Documents
Accounts with accounts type small
Date: 26 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Some Companies
ASKARI & CO LIMITED,GLASGOW,G41 2LL
Number: | SC564510 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 VALLEY ENTERPRISE, BEDWAS HOUSE INDUSTRIAL ESTATE,CAERPHILLY,CF83 8GF
Number: | 08780190 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAG GATES HOUSE,SOUTHAMPTON,SO17 1XS
Number: | 07703320 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARITIME TELECOMMUNICATION SOLUTIONS LIMITED
CROMWELL HOUSE,WINCHESTER,SO23 7BT
Number: | 11899555 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 NEW ROAD,WOODSTOCK,OX20 1PD
Number: | 02691889 |
Status: | ACTIVE |
Category: | Private Limited Company |
41B BEACH ROAD BOTTING & CO,LITTLEHAMPTON,BN17 5JA
Number: | 07458401 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |