RENOWN DISTRIBUTORS LIMITED
Status | DISSOLVED |
Company No. | 01657461 |
Category | Private Limited Company |
Incorporated | 10 Aug 1982 |
Age | 41 years, 9 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 10 Jul 2019 |
Years | 4 years, 10 months, 26 days |
SUMMARY
RENOWN DISTRIBUTORS LIMITED is an dissolved private limited company with number 01657461. It was incorporated 41 years, 9 months, 26 days ago, on 10 August 1982 and it was dissolved 4 years, 10 months, 26 days ago, on 10 July 2019. The company address is 284 Clifton Drive South, Lytham St Annes, FY8 1LH, Lancashire.
Company Fillings
Liquidation compulsory return final meeting
Date: 10 Apr 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
Liquidation compulsory winding up progress report
Date: 20 Mar 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation miscellaneous
Date: 10 Apr 2017
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:progress reportbroought down to 03/03/17
Documents
Liquidation miscellaneous
Date: 12 Apr 2016
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:progress report
Documents
Liquidation miscellaneous
Date: 29 Apr 2015
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:re progress report 04/03/2014-03/03/2015
Documents
Change registered office address company with date old address
Date: 28 Mar 2014
Action Date: 28 Mar 2014
Category: Address
Type: AD01
Old address: , 17-23 Battersea Bridge Road, London, SW11 3BA
Change date: 2014-03-28
Documents
Liquidation compulsory appointment liquidator
Date: 27 Mar 2014
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 21 Nov 2011
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 23 Jul 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2011
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Gazette filings brought up to date
Date: 22 Dec 2010
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 22 Oct 2010
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 19 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-19
Documents
Change person secretary company with change date
Date: 21 May 2010
Action Date: 02 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jennifer Doris Wallis
Change date: 2010-03-02
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 19 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter David Wallis
Change date: 2010-04-19
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 22 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/08; no change of members
Documents
Legacy
Date: 20 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 21 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 03 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/05; full list of members
Documents
Legacy
Date: 24 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 04 Nov 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Accounts with accounts type small
Date: 22 Jul 2004
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 26 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/04; full list of members
Documents
Legacy
Date: 15 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/03; full list of members
Documents
Accounts with accounts type full
Date: 03 Mar 2003
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Accounts with accounts type full
Date: 05 Nov 2002
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 11 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/02; full list of members
Documents
Legacy
Date: 24 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/01; full list of members
Documents
Accounts with accounts type full
Date: 29 Nov 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 18 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/00; full list of members
Documents
Legacy
Date: 03 Mar 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 02 Sep 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 20 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/99; full list of members
Documents
Legacy
Date: 28 May 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 02 Nov 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 16 Jun 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/98; change of members
Documents
Legacy
Date: 26 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Mar 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 03 Nov 1997
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Accounts with accounts type small
Date: 03 Nov 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Accounts with accounts type small
Date: 03 Nov 1997
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 19 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/97; no change of members
Documents
Legacy
Date: 09 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/96; full list of members
Documents
Legacy
Date: 01 Apr 1996
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 30/06
Documents
Legacy
Date: 10 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/95; no change of members
Documents
Accounts with accounts type small
Date: 03 Feb 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 03 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/94; no change of members
Documents
Accounts with accounts type small
Date: 13 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 20 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/93; full list of members
Documents
Accounts with accounts type small
Date: 29 Jul 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 19 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/92; no change of members
Documents
Accounts with accounts type small
Date: 02 Jul 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Accounts with accounts type small
Date: 15 Oct 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 09 Oct 1991
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/01 to 31/03
Documents
Legacy
Date: 18 Sep 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Sep 1991
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/91; no change of members
Documents
Accounts with accounts type small
Date: 02 Jul 1990
Action Date: 31 Jan 1989
Category: Accounts
Type: AA
Made up date: 1989-01-31
Documents
Legacy
Date: 02 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 19/04/90; full list of members
Documents
Legacy
Date: 23 Mar 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 31 Aug 1989
Action Date: 31 Jan 1986
Category: Accounts
Type: AA
Made up date: 1986-01-31
Documents
Accounts with accounts type small
Date: 31 Aug 1989
Action Date: 31 Jan 1987
Category: Accounts
Type: AA
Made up date: 1987-01-31
Documents
Accounts with accounts type small
Date: 31 Aug 1989
Action Date: 31 Jan 1988
Category: Accounts
Type: AA
Made up date: 1988-01-31
Documents
Legacy
Date: 31 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Legacy
Date: 31 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 27/07/89; full list of members
Documents
Legacy
Date: 11 Aug 1989
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Jun 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Mar 1989
Category: Gazette
Type: AC05
Description: First gazette
Documents
Legacy
Date: 16 Jun 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; no change of members
Documents
Legacy
Date: 20 Feb 1987
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/01
Documents
Legacy
Date: 04 Feb 1987
Category: Annual-return
Type: 363
Description: Return made up to 24/12/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 23 Dec 1986
Action Date: 31 Jan 1986
Category: Accounts
Type: AA
Made up date: 1986-01-31
Documents
Legacy
Date: 23 Dec 1986
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 23 Sep 1986
Action Date: 31 Jan 1984
Category: Accounts
Type: AA
Made up date: 1984-01-31
Documents
Accounts with accounts type small
Date: 23 Sep 1986
Action Date: 31 Jan 1985
Category: Accounts
Type: AA
Made up date: 1985-01-31
Documents
Some Companies
296 LONG,RIDING,BASILDON,SS14 1RD
Number: | 10944989 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARMY FLYING MUSEUM,STOCKBRIDGE,SO20 8DY
Number: | 02109510 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1A 15 CHELSEA EMBANKMENT,LONDON,SW3 4LA
Number: | 10192045 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLOISTERS PROPERTY MANAGEMENT COMPANY LIMITED (THE)
THE CLOISTERS 20-22 COLLEGE ROAD,BRISTOL,BS8 3HZ
Number: | 01190456 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 CROSSWOOD CRESCENT,BALERNO,EH14 7HS
Number: | SC601971 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 SEVEN SISTERS ROAD,LONDON,N7 7QR
Number: | 11088891 |
Status: | ACTIVE |
Category: | Private Limited Company |