00872046 LIMITED
Status | LIQUIDATION |
Company No. | 00872046 |
Category | Private Limited Company |
Incorporated | 22 Feb 1966 |
Age | 58 years, 3 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 13 Aug 2014 |
Years | 9 years, 9 months, 14 days |
SUMMARY
00872046 LIMITED is an liquidation private limited company with number 00872046. It was incorporated 58 years, 3 months, 5 days ago, on 22 February 1966 and it was dissolved 9 years, 9 months, 14 days ago, on 13 August 2014. The company address is Windsor House Windsor House, Marlow, SL7 3HJ, Buckinghamshire, United Kingdom.
Company Fillings
Restoration order of court
Date: 30 Jun 2015
Category: Restoration
Type: AC92
Documents
Certificate change of name company
Date: 30 Jun 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hmv\certificate issued on 30/06/15
Documents
Liquidation compulsory completion
Date: 13 May 2014
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 16 Sep 2013
Category: Insolvency
Type: COCOMP
Documents
Termination director company with name
Date: 26 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Moore
Documents
Termination director company with name
Date: 14 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Kenyon
Documents
Termination director company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elaine Marriner
Documents
Termination secretary company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elaine Marriner
Documents
Appoint person director company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Peter Kenyon
Documents
Appoint person director company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Trevor Philip Moore
Documents
Termination director company with name
Date: 06 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Fox
Documents
Accounts with accounts type dormant
Date: 20 Aug 2012
Action Date: 28 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-28
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 10 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-10
Documents
Change registered office address company with date old address
Date: 13 Mar 2012
Action Date: 13 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-13
Old address: Shelley House, 2-4 York Road Maidenhead Berkshire SL6 1SR
Documents
Accounts with accounts type dormant
Date: 16 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2011
Action Date: 10 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-10
Documents
Termination director company with name
Date: 23 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Bright
Documents
Accounts with accounts type dormant
Date: 30 Nov 2010
Action Date: 24 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-24
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2010
Action Date: 10 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-10
Documents
Change person director company with change date
Date: 02 Jun 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-10
Officer name: Elaine Marriner
Documents
Change person director company with change date
Date: 02 Jun 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Richard Fox
Change date: 2010-05-10
Documents
Change person director company with change date
Date: 02 Jun 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Irvine Bright
Change date: 2010-05-10
Documents
Change person secretary company with change date
Date: 02 Jun 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-10
Officer name: Elaine Marriner
Documents
Resolution
Date: 30 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 30 Dec 2009
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type dormant
Date: 15 Dec 2009
Action Date: 25 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-25
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Nov 2008
Action Date: 26 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-26
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Oct 2007
Action Date: 28 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-28
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Dec 2006
Action Date: 29 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-29
Documents
Legacy
Date: 10 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 19 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/05; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Aug 2004
Action Date: 24 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-24
Documents
Legacy
Date: 19 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/04; full list of members
Documents
Legacy
Date: 11 May 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 May 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 May 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 May 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 12 Aug 2003
Action Date: 26 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-26
Documents
Legacy
Date: 23 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 23 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/03; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Oct 2002
Action Date: 27 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-27
Documents
Legacy
Date: 23 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/02; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Oct 2001
Action Date: 28 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-28
Documents
Legacy
Date: 28 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/01; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2000
Action Date: 29 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-29
Documents
Legacy
Date: 09 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/00; full list of members
Documents
Legacy
Date: 09 Jun 2000
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 20 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 11 Feb 2000
Action Date: 24 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-24
Documents
Legacy
Date: 09 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 1999
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/99; full list of members
Documents
Legacy
Date: 24 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 05 Mar 1999
Action Date: 25 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-25
Documents
Legacy
Date: 04 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Dec 1998
Category: Address
Type: 287
Description: Registered office changed on 08/12/98 from: riley house riley road marlow bucks SL7 2PH
Documents
Legacy
Date: 18 Jun 1998
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/98; full list of members
Documents
Legacy
Date: 04 Jun 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 May 1998
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 26 May 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 May 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 May 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 14 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Apr 1998
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 11 Apr 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/98 to 30/04/98
Documents
Legacy
Date: 09 Apr 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Apr 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 13 Oct 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 07 Aug 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 May 1997
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/97; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Nov 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 16 Aug 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 16 Aug 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 01 Jun 1996
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/96; full list of members
Documents
Legacy
Date: 01 Jun 1996
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type dormant
Date: 06 Sep 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Resolution
Date: 31 Jul 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
34 CLARENCE SQUARE MANAGEMENT COMPANY LIMITED
WHITHORNE,CHELTENHAM,GL52 6UY
Number: | 05184800 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
18 ST. SWITHIN'S LANE,LONDON,EC4N 8AD
Number: | 06798566 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SHRUBBERY COTTAGES,BRISTOL,BS6 6SY
Number: | 06451534 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLINGTON SHAW ACCOMMODATION BUREAU LIMITED
11 THE BROADWAY,LONDON,SE6 4SP
Number: | 02337530 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE COACH HOUSE,COLCHESTER,CO3 3BT
Number: | 02739008 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIRI PIRI LIVERPOOL SOUTH LIMITED
CORPORATE OFFICE 3A,LIVERPOOL,L3 2FE
Number: | 10928822 |
Status: | ACTIVE |
Category: | Private Limited Company |