SOARSETT LIMITED
Status | DISSOLVED |
Company No. | 01237494 |
Category | Private Limited Company |
Incorporated | 15 Dec 1975 |
Age | 48 years, 5 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 26 Apr 2011 |
Years | 13 years, 1 month, 1 day |
SUMMARY
SOARSETT LIMITED is an dissolved private limited company with number 01237494. It was incorporated 48 years, 5 months, 12 days ago, on 15 December 1975 and it was dissolved 13 years, 1 month, 1 day ago, on 26 April 2011. The company address is Parkview 1220 Parkview 1220, Reading, RG7 4GA, Berkshire.
Company Fillings
Gazette dissolved voluntary
Date: 26 Apr 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Dec 2010
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 08 Sep 2010
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 08 Sep 2010
Action Date: 08 Sep 2010
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2010-09-08
Documents
Legacy
Date: 08 Sep 2010
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 31/08/10
Documents
Resolution
Date: 08 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 06 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-06
Documents
Termination director company with name
Date: 26 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Webster
Documents
Appoint person director company with name
Date: 26 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Andrew Ross Smith
Documents
Accounts with accounts type dormant
Date: 02 Dec 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Paul Webster
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 15 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Alison Drew
Change date: 2009-10-01
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/09; full list of members
Documents
Accounts with made up date
Date: 24 Nov 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 09 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/08; full list of members
Documents
Accounts with made up date
Date: 21 Oct 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/07; full list of members
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 10 Jan 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 11 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/06 to 31/07/06
Documents
Legacy
Date: 25 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/06; full list of members
Documents
Legacy
Date: 26 May 2006
Category: Address
Type: 287
Description: Registered office changed on 26/05/06 from: unit 3 swallow park finway road hemel hempstead hertfordshire HP2 7QU
Documents
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 10 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Mar 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Mar 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with made up date
Date: 01 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 28 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/05; full list of members
Documents
Accounts with made up date
Date: 10 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 13 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/04; full list of members
Documents
Accounts with made up date
Date: 16 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 10 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/03; full list of members
Documents
Legacy
Date: 10 Jul 2003
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 09 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 11 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/02; full list of members
Documents
Accounts with made up date
Date: 19 Sep 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 05 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/01; full list of members
Documents
Legacy
Date: 28 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 28/06/01 from: leeside wharf mount pleasant hill london E5 9NG
Documents
Accounts with accounts type full
Date: 21 Sep 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 14 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/00; full list of members
Documents
Legacy
Date: 14 Jun 2000
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 12 Aug 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 16 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/99; full list of members
Documents
Legacy
Date: 03 Jun 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 16/02/99 from: lane ends trading estate blackpool road preston lancashire PR2 2DS
Documents
Legacy
Date: 29 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/98 to 31/03/99
Documents
Legacy
Date: 02 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/98; no change of members
Documents
Accounts with accounts type small
Date: 16 Apr 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 07 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/97; no change of members
Documents
Accounts with accounts type small
Date: 23 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 03 Jun 1997
Category: Address
Type: 287
Description: Registered office changed on 03/06/97 from: charter house garstang road fulwood preston lancashire PR2 4NB
Documents
Legacy
Date: 30 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/96; full list of members
Documents
Legacy
Date: 30 Jun 1996
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 21 Apr 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 05 Sep 1995
Category: Capital
Type: 88(2)R
Description: Ad 24/07/95--------- £ si 60000@1=60000 £ ic 50000/110000
Documents
Legacy
Date: 05 Sep 1995
Category: Capital
Type: 123
Description: £ nc 50000/110000 24/07/95
Documents
Legacy
Date: 13 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/95; no change of members
Documents
Accounts with accounts type small
Date: 16 May 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 22 Aug 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 23 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/94; no change of members
Documents
Accounts with accounts type small
Date: 15 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 01 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/93; full list of members
Documents
Legacy
Date: 23 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/92; full list of members
Documents
Legacy
Date: 11 Jun 1992
Category: Capital
Type: 88(2)R
Description: Ad 13/04/92--------- £ si 49497@1=49497 £ ic 503/50000
Documents
Resolution
Date: 11 Jun 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jun 1992
Category: Capital
Type: 123
Description: £ nc 3000/50000 13/04/92
Documents
Accounts with accounts type small
Date: 25 Apr 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 19 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/91; change of members
Documents
Accounts with accounts type small
Date: 30 Jun 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Accounts with accounts type small
Date: 20 Jun 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 20 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 12/06/90; full list of members
Documents
Miscellaneous
Date: 26 Jul 1989
Category: Miscellaneous
Type: MISC
Description: Stat/dec re purchase of shares
Documents
Resolution
Date: 11 Apr 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Apr 1989
Category: Capital
Type: 169
Description: £ ic 2000/1500 £ sr 500@1=500
Documents
Accounts with accounts type small
Date: 21 Mar 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 21 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 27/03/89; full list of members
Documents
Legacy
Date: 21 Feb 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 19 Jul 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 19 Jul 1988
Category: Annual-return
Type: 363
Description: Return made up to 19/07/88; change of members
Documents
Legacy
Date: 04 Dec 1987
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/11 to 31/12
Documents
Legacy
Date: 20 Aug 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 20 Aug 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
115 NORFOLK AVENUE,LONDON,N13 6AL
Number: | 11584812 |
Status: | ACTIVE |
Category: | Private Limited Company |
245 ICENTRE,NEWPORT PAGNELL,MK16 9PY
Number: | 11452632 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 OLIVER ROAD,SMETHWICK,B66 4PL
Number: | 10648516 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCLOUGHLIN ENTERPRISES LIMITED
17 GLASSHOUSE STUDIOS FRYERN COURT ROAD,FORDINGBRIDGE,SP6 1QX
Number: | 07921831 |
Status: | ACTIVE |
Category: | Private Limited Company |
603-605 LONDON ROAD,NORTH CHEAM,SM3 9AG
Number: | 08585381 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 - 9 THE AVENUE,EASTBOURNE,BN21 3YA
Number: | 11158355 |
Status: | ACTIVE |
Category: | Private Limited Company |