SHUKCO 301 LIMITED
Status | DISSOLVED |
Company No. | 00825642 |
Category | Private Limited Company |
Incorporated | 02 Nov 1964 |
Age | 59 years, 6 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 02 Feb 2016 |
Years | 8 years, 3 months, 19 days |
SUMMARY
SHUKCO 301 LIMITED is an dissolved private limited company with number 00825642. It was incorporated 59 years, 6 months, 19 days ago, on 02 November 1964 and it was dissolved 8 years, 3 months, 19 days ago, on 02 February 2016. The company address is Sita House Sita House, Maidenhead, SL6 1ES, Berkshire.
Company Fillings
Gazette dissolved voluntary
Date: 02 Feb 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Oct 2015
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 15 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-01
Officer name: Mr Christophe Andre Bernard Chapron
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Legacy
Date: 15 Jul 2015
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 15 Jul 2015
Action Date: 15 Jul 2015
Category: Capital
Type: SH19
Date: 2015-07-15
Capital : 1 GBP
Documents
Legacy
Date: 15 Jul 2015
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 03/06/15
Documents
Resolution
Date: 15 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 24 Jun 2015
Action Date: 03 Jun 2015
Category: Capital
Type: SH01
Capital : 5,135 GBP
Date: 2015-06-03
Documents
Accounts with accounts type dormant
Date: 01 Oct 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: 16 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type dormant
Date: 02 Oct 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: 04 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type dormant
Date: 09 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 12 Jul 2012
Action Date: 26 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christophe Andre Bernard Chapron
Change date: 2012-06-26
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type dormant
Date: 28 Sep 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 Jun 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Accounts with accounts type dormant
Date: 16 Sep 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: 30 Jun 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christophe Andre Bernard Chapron
Change date: 2010-06-30
Documents
Change person secretary company with change date
Date: 30 Jun 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Joan Knight
Change date: 2010-06-30
Documents
Accounts with accounts type dormant
Date: 22 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 19 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/07; full list of members
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 11 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/05; full list of members
Documents
Legacy
Date: 07 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Jan 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/03; full list of members
Documents
Legacy
Date: 01 Aug 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 08 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 28 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 28/10/02 from: the pickeridge stoke common road fulmer buckinghamshire SL3 6HA
Documents
Resolution
Date: 01 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/02; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Mar 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 30/11/01; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 17 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Resolution
Date: 24 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 07 Feb 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed community recycling LIMITED\certificate issued on 07/02/01
Documents
Legacy
Date: 04 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/00; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 14 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/99; full list of members
Documents
Resolution
Date: 27 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 25 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 09 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/98; no change of members
Documents
Legacy
Date: 08 Oct 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/98 to 31/12/98
Documents
Legacy
Date: 06 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 02 Apr 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 19 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/97; no change of members
Documents
Legacy
Date: 22 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 31 May 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 10 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/96; full list of members
Documents
Legacy
Date: 11 Oct 1996
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type dormant
Date: 01 Jul 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 05 Jan 1996
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/95; no change of members
Documents
Legacy
Date: 18 Jul 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/07 to 30/09
Documents
Legacy
Date: 18 Jul 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 29 Jun 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type dormant
Date: 06 Dec 1994
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Legacy
Date: 05 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/94; no change of members
Documents
Accounts with accounts type dormant
Date: 24 Dec 1993
Action Date: 31 Jul 1993
Category: Accounts
Type: AA
Made up date: 1993-07-31
Documents
Legacy
Date: 21 Dec 1993
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 17 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/93; full list of members
Documents
Legacy
Date: 06 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/92; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Nov 1992
Action Date: 31 Jul 1992
Category: Accounts
Type: AA
Made up date: 1992-07-31
Documents
Accounts with accounts type dormant
Date: 17 Dec 1991
Action Date: 31 Jul 1991
Category: Accounts
Type: AA
Made up date: 1991-07-31
Documents
Legacy
Date: 17 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 30/11/91; full list of members
Documents
Legacy
Date: 01 Jun 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 May 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 May 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 May 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Certificate change of name company
Date: 23 Apr 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pickeridge farms LIMITED\certificate issued on 24/04/91
Documents
Accounts with accounts type dormant
Date: 19 Dec 1990
Action Date: 31 Jul 1990
Category: Accounts
Type: AA
Made up date: 1990-07-31
Documents
Legacy
Date: 19 Dec 1990
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/90; full list of members
Documents
Some Companies
C/O AMS CORPORATE 2ND FLOOR,MANCHESTER,M1 3BE
Number: | 10709951 |
Status: | ACTIVE |
Category: | Private Limited Company |
HONEST SOLUTION PROVIDER CONSULTING LIMITED
22 CHAPEL CLOSE,WATFORD,WD25 7AR
Number: | 10513485 |
Status: | ACTIVE |
Category: | Private Limited Company |
R.C.J. (METAL FINISHERS) LIMITED
GROUND FLOOR CHARLES HOUSE 5-11,LONDON,SW1Y 4LR
Number: | 01618137 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATWEST CHAMBERS,CRADLEY HEATH,B64 5HJ
Number: | 11136617 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 MORTIMER STREET,LONDON,W1T 3BL
Number: | 07190297 |
Status: | ACTIVE |
Category: | Private Limited Company |
SQUARE MILE FINANCIAL MANAGEMENT LIMITED
3 WARREN YARD,MILTON KEYNES,MK12 5NW
Number: | 08589640 |
Status: | ACTIVE |
Category: | Private Limited Company |