SOARSETT LIMITED

Parkview 1220 Parkview 1220, Reading, RG7 4GA, Berkshire
StatusDISSOLVED
Company No.01237494
CategoryPrivate Limited Company
Incorporated15 Dec 1975
Age48 years, 5 months, 12 days
JurisdictionEngland Wales
Dissolution26 Apr 2011
Years13 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

View document PDF

Gazette notice voluntary

Date: 11 Jan 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Dec 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 08 Sep 2010

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Sep 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/08/10

Documents

View document PDF

Resolution

Date: 08 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Webster

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/06 to 31/07/06

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Annual-return

Type: 363a

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

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 10 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/01; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2000

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Auditors resignation company

Date: 17 Jun 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 16 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/99; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Feb 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/98 to 31/03/99

Documents

View document PDF

Legacy

Date: 02 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/98; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/97; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/96; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 1996

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Sep 1995

Category: Capital

Type: 88(2)R

Description: Ad 24/07/95--------- £ si 60000@1=60000 £ ic 50000/110000

Documents

View document PDF

Legacy

Date: 05 Sep 1995

Category: Capital

Type: 123

Description: £ nc 50000/110000 24/07/95

Documents

View document PDF

Legacy

Date: 13 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/95; no change of members

Documents

View document PDF

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

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

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

View document PDF

Legacy

Date: 23 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/94; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/93; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/92; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 1992

Category: Capital

Type: 88(2)R

Description: Ad 13/04/92--------- £ si 49497@1=49497 £ ic 503/50000

Documents

View document PDF

Resolution

Date: 11 Jun 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jun 1992

Category: Capital

Type: 123

Description: £ nc 3000/50000 13/04/92

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jul 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/91; change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 12/06/90; full list of members

Documents

View document PDF

Miscellaneous

Date: 26 Jul 1989

Category: Miscellaneous

Type: MISC

Description: Stat/dec re purchase of shares

Documents

View document PDF

Resolution

Date: 11 Apr 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Apr 1989

Category: Capital

Type: 169

Description: £ ic 2000/1500 £ sr 500@1=500

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Mar 1989

Category: Annual-return

Type: 363

Description: Return made up to 27/03/89; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jul 1988

Category: Annual-return

Type: 363

Description: Return made up to 19/07/88; change of members

Documents

View document PDF

Legacy

Date: 04 Dec 1987

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/11 to 31/12

Documents

View document PDF

Legacy

Date: 20 Aug 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Aug 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

AEOCA LIMITED

115 NORFOLK AVENUE,LONDON,N13 6AL

Number:11584812
Status:ACTIVE
Category:Private Limited Company

FATUMA NASYO LTD

245 ICENTRE,NEWPORT PAGNELL,MK16 9PY

Number:11452632
Status:ACTIVE
Category:Private Limited Company

HMI GLOBAL TRANSPORT LTD

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

MEMPHIS LTD

603-605 LONDON ROAD,NORTH CHEAM,SM3 9AG

Number:08585381
Status:ACTIVE
Category:Private Limited Company

TALRIC LIMITED

7 - 9 THE AVENUE,EASTBOURNE,BN21 3YA

Number:11158355
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