893662 LIMITED

Vantage Point Vantage Point, Aston, B6 5TW, Birmingham
StatusACTIVE
Company No.00893662
CategoryPrivate Limited Company
Incorporated08 Dec 1966
Age57 years, 4 months, 30 days
JurisdictionEngland Wales
Dissolution07 Jul 2015
Years8 years, 10 months

SUMMARY

893662 LIMITED is an active private limited company with number 00893662. It was incorporated 57 years, 4 months, 30 days ago, on 08 December 1966 and it was dissolved 8 years, 10 months ago, on 07 July 2015. The company address is Vantage Point Vantage Point, Aston, B6 5TW, Birmingham.



Company Fillings

Restoration order of court

Date: 25 May 2018

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsory

Date: 07 Jul 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 04 Jun 2013

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 05 Feb 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 26 Oct 2012

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Oct 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Oct 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 21 Sep 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 12/09/12

Documents

View document PDF

Legacy

Date: 21 Sep 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 19 Sep 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 12/09/12

Documents

View document PDF

Legacy

Date: 19 Sep 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Resolution

Date: 19 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Sep 2012

Action Date: 19 Sep 2012

Category: Capital

Type: SH19

Date: 2012-09-19

Capital : 1 GBP

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arnaud Chatin

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippe Berther

Documents

View document PDF

Certificate change of name company

Date: 15 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ats north western LIMITED\certificate issued on 15/06/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2011

Action Date: 22 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arnaud Francois Jacques Marie Chatin

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Garardin

Documents

View document PDF

Miscellaneous

Date: 23 Nov 2010

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 09 Nov 2010

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 22 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2009

Action Date: 22 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-22

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-04

Officer name: Mr Ian Stuart

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bernard Marie Jacques Garardin

Change date: 2009-11-04

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rachel Mcmullen

Change date: 2009-11-04

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-04

Officer name: Mr Philippe Berther

Documents

View document PDF

Change person secretary company with change date

Date: 05 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-04

Officer name: Mr Mark Tomlinson

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / philippe berther / 17/10/2007

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 28/09/07 from: metropolitan house 1 hagley road five ways birmingham B16 8AA

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 06 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 09 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 13 May 2002

Category: Address

Type: 287

Description: Registered office changed on 13/05/02 from: 74 oakfield rd altrincham cheshire WA15 8EP

Documents

View document PDF

Auditors resignation company

Date: 22 Mar 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 22 Mar 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 03 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/00; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/99; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/98; no change of members

Documents

View document PDF

Legacy

Date: 14 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/95; no change of members

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

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/94; no change of members

Documents

View document PDF


Some Companies

EAST SUSSEX DINING ROOM LIMITED

THE GRANARY, HERMITAGE COURT,MAIDSTONE,ME16 9NT

Number:11863626
Status:ACTIVE
Category:Private Limited Company

HYPER CLAW UK LIMITED

UNIT 4C CROFTS END INDUSTRIAL ESTATE,ST GEORGE,BS5 7UW

Number:07414718
Status:ACTIVE
Category:Private Limited Company

JUST HIRED! LTD

11 COPE COURT,MAIDENHEAD,SL6 6JH

Number:11288839
Status:ACTIVE
Category:Private Limited Company

LUPUM LIMITED

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,LEICESTER,LE4 9HA

Number:09634288
Status:ACTIVE
Category:Private Limited Company

PPNL SPV 26 LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09631642
Status:ACTIVE
Category:Private Limited Company

THC THE HAIR COMPANY LIMITED

112 PITSHANGER LANE,LONDON,W5 1QP

Number:11271884
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