FILTRONA CUSTOM MOULDING LIMITED

Langford Locks, Kidlington, OX5 1HX, Oxford, England
StatusACTIVE
Company No.01287646
CategoryPrivate Limited Company
Incorporated23 Nov 1976
Age47 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution07 Jan 2014
Years10 years, 5 months, 9 days

SUMMARY

FILTRONA CUSTOM MOULDING LIMITED is an active private limited company with number 01287646. It was incorporated 47 years, 6 months, 23 days ago, on 23 November 1976 and it was dissolved 10 years, 5 months, 9 days ago, on 07 January 2014. The company address is Langford Locks, Kidlington, OX5 1HX, Oxford, England.



Company Fillings

Change registered office address company with date old address new address

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-02

New address: Langford Locks Kidlington Oxford OX5 1HX

Old address: Avebury House 201- 249 Avebury Boulevard Milton Keynes MK9 1AU

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2017

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Gregory

Termination date: 2016-09-23

Documents

View document PDF

Restoration order of court

Date: 26 Oct 2016

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 07 Jan 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Mr Jon Michael Green

Documents

View document PDF

Gazette notice voluntary

Date: 24 Sep 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Sep 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 23 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-23

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Gregory

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Crummett

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 23 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2010

Action Date: 23 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Statement of companys objects

Date: 16 Jul 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 16 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2009

Action Date: 23 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-23

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Paul Crummett

Change date: 2009-11-11

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jon Michael Green

Change date: 2009-11-10

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-10

Officer name: Jon Michael Green

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / jon green / 09/06/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr stephen paul crummett

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen dryden

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 13/12/05 from: 110 park street london W1K 6NX

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Certificate change of name company

Date: 13 May 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bunzl custom moulding LIMITED\certificate issued on 13/05/05

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/04; no change of members

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/03; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 20/08/03 from: 110 park street london W1Y 3RB

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 04 Dec 2002

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/02; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 03 Dec 2001

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/01; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 03 Dec 1999

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 14 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Dec 1998

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Dec 1997

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/97; full list of members

Documents

View document PDF

Resolution

Date: 04 Dec 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 27 Dec 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 18 Dec 1996

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/96; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 1996

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 1996

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 1996

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 1995

Category: Annual-return

Type: 363x

Description: Return made up to 23/11/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 1994

Category: Annual-return

Type: 363x

Description: Return made up to 23/11/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 1993

Category: Annual-return

Type: 363x

Description: Return made up to 23/11/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 1993

Category: Address

Type: 287

Description: Registered office changed on 12/07/93 from: stoke house stoke green stoke poges slough SL2 4JN

Documents

View document PDF

Memorandum articles

Date: 24 Jun 1993

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 07 Dec 1992

Category: Annual-return

Type: 363x

Description: Return made up to 23/11/92; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Nov 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Nov 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Nov 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Nov 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jun 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 1992

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jan 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 1991

Category: Annual-return

Type: 363x

Description: Return made up to 23/11/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Resolution

Date: 30 Aug 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Aug 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Aug 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BULLDOG APPLIANCES LIMITED

UNIT 8 MAYBROOK INDUSTRIAL ESTATE MAYBROOK INDUSTRIAL ESTATE,WALSALL,WS8 7DG

Number:09576550
Status:ACTIVE
Category:Private Limited Company
Number:LP009909
Status:ACTIVE
Category:Limited Partnership

FERGUSON'S HOME BAKERY LTD

101 MOREDUN PARK ROAD,EDINBURGH,EH17 7HJ

Number:SC340776
Status:ACTIVE
Category:Private Limited Company

HELENSLEA LIMITED

9A BURROUGHS GARDENS,LONDON,NW4 4AU

Number:06186610
Status:ACTIVE
Category:Private Limited Company

JOHAL CONTRACTS LTD

DARWIN HOUSE,BROMSGROVE,B61 7JJ

Number:08035913
Status:LIQUIDATION
Category:Private Limited Company

PENTEGIS LTD

SUITE 24808 CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:11444737
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