EARLSWOOD COURT LIMITED

142-148 Main Road 142-148 Main Road, Kent, DA14 6NZ
StatusDISSOLVED
Company No.01779503
CategoryPrivate Limited Company
Incorporated20 Dec 1983
Age40 years, 5 months, 3 days
JurisdictionEngland Wales
Dissolution20 May 2019
Years5 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

Gazette dissolved liquidation

Date: 20 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Surinder Saggu

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Surinder Kaur Saggu

Documents

View document PDF

Termination secretary company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Surinder Saggu

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/08; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/07; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 03/06/06 to 30/11/06

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/00; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/99; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/98; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/97; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/96; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/95; full list of members

Documents

View document PDF

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

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

Legacy

Date: 16 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/94; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/93; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/92; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 01/08/91; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 01/08/90; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 13/10/89; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 14 Oct 1987

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Aug 1987

Category: Annual-return

Type: 363

Description: Return made up to 29/05/87; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 1987

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 03/06

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 19 Jun 1986

Category: Annual-return

Type: 363

Description: Return made up to 02/01/86; full list of members

Documents

View document PDF

Memorandum articles

Date: 15 Feb 1984

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Miscellaneous

Date: 20 Dec 1983

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF


Some Companies

ARCHITEKTAS LTD

5 WINDSOR ROAD,LONDON,NW2 5DT

Number:10499725
Status:ACTIVE
Category:Private Limited Company

CAMPBELL & FLETCHER LIMITED

3RD FLOOR CENTURION HOUSE,MANCHESTER,M3 3WR

Number:06585913
Status:ACTIVE
Category:Private Limited Company

DAVEMCLEAN DESIGN LTD

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

FOCUS24 HOLDINGS LIMITED

UNIT 9 VISION INDUSTRIAL PARK,LONDON,W3 0AF

Number:10960309
Status:ACTIVE
Category:Private Limited Company

NOTTINGHAM AUTOGROUP LTD

60-62 GEDLING ROAD,NOTTINGHAM,NG4 3FU

Number:10096893
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