EARLSWOOD COURT LIMITED
Status | DISSOLVED |
Company No. | 01779503 |
Category | Private Limited Company |
Incorporated | 20 Dec 1983 |
Age | 40 years, 5 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 20 May 2019 |
Years | 5 years, 3 days |
SUMMARY
EARLSWOOD COURT LIMITED is an dissolved private limited company with number 01779503. It was incorporated 40 years, 5 months, 3 days ago, on 20 December 1983 and it was dissolved 5 years, 3 days ago, on 20 May 2019. The company address is 142-148 Main Road 142-148 Main Road, Kent, DA14 6NZ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 20 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Nov 2018
Action Date: 23 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-09-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Nov 2017
Action Date: 23 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-09-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Dec 2016
Action Date: 23 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-09-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Nov 2015
Action Date: 23 Sep 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-09-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Dec 2014
Action Date: 23 Sep 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-09-23
Documents
Change registered office address company with date old address
Date: 01 Oct 2013
Action Date: 01 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-01
Old address: 117 Dartford Road Dartford DA1 3EN England
Documents
Liquidation voluntary statement of affairs with form attached
Date: 30 Sep 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Sep 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Sep 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change person director company with change date
Date: 30 Jul 2013
Action Date: 05 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tripatpal Saggu
Change date: 2013-06-05
Documents
Change registered office address company with date old address
Date: 03 Jun 2013
Action Date: 03 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-03
Old address: Unit 6 Gateway Business Centre, Tom Cribb Road London SE28 0EZ United Kingdom
Documents
Termination director company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Surinder Saggu
Documents
Legacy
Date: 19 Nov 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 19 Nov 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Change person director company with change date
Date: 18 Oct 2012
Action Date: 18 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Surinder Kaur Saggu
Change date: 2012-10-18
Documents
Change person director company with change date
Date: 18 Oct 2012
Action Date: 18 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tripatpal Saggu
Change date: 2012-10-18
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Accounts amended with made up date
Date: 15 Jun 2011
Action Date: 30 Nov 2009
Category: Accounts
Type: AAMD
Made up date: 2009-11-30
Documents
Appoint person director company with name
Date: 15 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Surinder Kaur Saggu
Documents
Termination secretary company with name
Date: 15 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Surinder Saggu
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2010
Action Date: 02 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-02
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tripatpal Saggu
Change date: 2010-08-01
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Legacy
Date: 05 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/09; full list of members
Documents
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 10 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 10 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 10/04/2008 from 14A albert road belvedere kent DA17 5LJ
Documents
Legacy
Date: 01 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 29 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 29/11/06 from: unit 14 albert road upper belvedere kent DA17 5LJ
Documents
Legacy
Date: 24 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 24/11/06 from: 92 nuxley road upper belvedere kent DA17 5LD
Documents
Legacy
Date: 13 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 03/06/06 to 30/11/06
Documents
Legacy
Date: 27 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/06; full list of members
Documents
Legacy
Date: 05 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2006
Action Date: 02 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-02
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/05; full list of members
Documents
Legacy
Date: 08 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 08/08/05 from: 92 nuxley road upper belvedere kent DA17 5LD
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2005
Action Date: 02 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-02
Documents
Legacy
Date: 25 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/04; full list of members
Documents
Legacy
Date: 16 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2004
Action Date: 02 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-02
Documents
Legacy
Date: 08 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2003
Action Date: 02 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-02
Documents
Legacy
Date: 09 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2002
Action Date: 02 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-02
Documents
Legacy
Date: 17 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/01; full list of members
Documents
Accounts with accounts type small
Date: 30 Mar 2001
Action Date: 02 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-02
Documents
Legacy
Date: 31 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/00; full list of members
Documents
Legacy
Date: 22 Aug 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 29 Mar 2000
Action Date: 02 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-02
Documents
Legacy
Date: 31 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/99; no change of members
Documents
Accounts with accounts type small
Date: 18 Mar 1999
Action Date: 02 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-02
Documents
Legacy
Date: 20 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/98; full list of members
Documents
Accounts with accounts type small
Date: 28 Jul 1998
Action Date: 02 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-02
Documents
Legacy
Date: 19 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/97; no change of members
Documents
Accounts with accounts type small
Date: 13 Mar 1997
Action Date: 02 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-02
Documents
Legacy
Date: 06 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/96; no change of members
Documents
Accounts with accounts type small
Date: 11 Mar 1996
Action Date: 02 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-02
Documents
Legacy
Date: 30 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/95; full list of members
Documents
Accounts with accounts type small
Date: 09 Jan 1995
Action Date: 02 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-02
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 16 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/94; no change of members
Documents
Accounts with accounts type small
Date: 07 Mar 1994
Action Date: 02 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-02
Documents
Legacy
Date: 26 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/93; no change of members
Documents
Accounts with accounts type full
Date: 26 Oct 1992
Action Date: 02 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-02
Documents
Legacy
Date: 26 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/92; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 1991
Action Date: 02 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-02
Documents
Legacy
Date: 27 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 01/08/91; full list of members
Documents
Accounts with accounts type full
Date: 19 Jun 1991
Action Date: 02 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-02
Documents
Accounts with accounts type full
Date: 13 Sep 1990
Action Date: 02 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-02
Documents
Legacy
Date: 13 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 01/08/90; full list of members
Documents
Legacy
Date: 19 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 13/10/89; full list of members
Documents
Accounts with accounts type full
Date: 03 Oct 1989
Action Date: 03 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-03
Documents
Legacy
Date: 17 Feb 1989
Category: Address
Type: 287
Description: Registered office changed on 17/02/89 from: 8 church manor way abbey wood london SE2 ohy
Documents
Accounts with made up date
Date: 16 Dec 1987
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Accounts with made up date
Date: 16 Dec 1987
Action Date: 31 Mar 1985
Category: Accounts
Type: AA
Made up date: 1985-03-31
Documents
Accounts with made up date
Date: 16 Dec 1987
Action Date: 31 Mar 1984
Category: Accounts
Type: AA
Made up date: 1984-03-31
Documents
Accounts with made up date
Date: 18 Nov 1987
Action Date: 03 Jun 1987
Category: Accounts
Type: AA
Made up date: 1987-06-03
Documents
Resolution
Date: 14 Oct 1987
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Aug 1987
Category: Annual-return
Type: 363
Description: Return made up to 29/05/87; full list of members
Documents
Legacy
Date: 19 Aug 1987
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 03/06
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 19 Jun 1986
Category: Annual-return
Type: 363
Description: Return made up to 02/01/86; full list of members
Documents
Miscellaneous
Date: 20 Dec 1983
Category: Miscellaneous
Type: MISC
Description: Certificate of incorporation
Documents
Some Companies
5 WINDSOR ROAD,LONDON,NW2 5DT
Number: | 10499725 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR CENTURION HOUSE,MANCHESTER,M3 3WR
Number: | 06585913 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 LOCHTY AVENUE,FIFE,KY5 0XR
Number: | SC329268 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE MANAGED SERVICES LIMITED
THE SHERARD BUILDING,OXFORD,OX4 4DQ
Number: | 00889628 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 VISION INDUSTRIAL PARK,LONDON,W3 0AF
Number: | 10960309 |
Status: | ACTIVE |
Category: | Private Limited Company |
60-62 GEDLING ROAD,NOTTINGHAM,NG4 3FU
Number: | 10096893 |
Status: | ACTIVE |
Category: | Private Limited Company |