FITZGEORGE SEPTEMBER (2) LIMITED
Status | DISSOLVED |
Company No. | 01789881 |
Category | Private Limited Company |
Incorporated | 08 Feb 1984 |
Age | 40 years, 3 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 24 Mar 2020 |
Years | 4 years, 1 month, 28 days |
SUMMARY
FITZGEORGE SEPTEMBER (2) LIMITED is an dissolved private limited company with number 01789881. It was incorporated 40 years, 3 months, 13 days ago, on 08 February 1984 and it was dissolved 4 years, 1 month, 28 days ago, on 24 March 2020. The company address is All Seasons Church Road All Seasons Church Road, Maidenhead, SL6 9PG, Berkshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 Dec 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 22 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type unaudited abridged
Date: 15 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 06 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Appoint person secretary company with name date
Date: 09 Mar 2016
Action Date: 09 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ron Woods
Appointment date: 2016-03-09
Documents
Termination director company with name termination date
Date: 09 Mar 2016
Action Date: 15 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jill Louise Robinson
Termination date: 2015-12-15
Documents
Termination secretary company with name termination date
Date: 09 Mar 2016
Action Date: 15 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jill Louise Robinson
Termination date: 2015-12-15
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2016
Action Date: 09 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-09
Old address: The Courtlands 8 Plymouth Drive Barnt Green Worcestershire B45 8JB
New address: All Seasons Church Road Cookham Maidenhead Berkshire SL6 9PG
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change account reference date company previous shortened
Date: 05 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA01
New date: 2010-04-30
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Termination director company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frederick Tughan
Documents
Appoint person director company with name
Date: 30 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ronald Ernest Woods
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/08; full list of members
Documents
Legacy
Date: 21 May 2008
Category: Address
Type: 287
Description: Registered office changed on 21/05/2008 from 37 boundary drive birmingham B13 8NY
Documents
Legacy
Date: 09 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 09/04/2008 from vine house 11 balfour mews london W1Y 5RJ
Documents
Legacy
Date: 30 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 16/11/07 to 31/12/07
Documents
Accounts with accounts type full
Date: 17 Sep 2007
Action Date: 16 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-16
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/07; full list of members
Documents
Legacy
Date: 18 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/06 to 16/11/06
Documents
Legacy
Date: 18 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 18/12/06 from: kvaerner house 68 hammersmith road london W14 8YW
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 12 Dec 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 02 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/06; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/05; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 02 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Oct 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 13 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/12/03 to 31/12/03
Documents
Accounts with accounts type full
Date: 24 Jun 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 10 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/04; full list of members
Documents
Legacy
Date: 02 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/03; full list of members
Documents
Legacy
Date: 09 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/06/02 to 29/12/02
Documents
Accounts with accounts type full
Date: 18 Mar 2003
Action Date: 29 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-29
Documents
Legacy
Date: 23 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/02; full list of members
Documents
Legacy
Date: 22 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jul 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 10 Jul 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dresdner kleinwort wasserstein l easing september (2) LIMITED\certificate issued on 10/07/01
Documents
Legacy
Date: 10 Jul 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/01 to 29/06/01
Documents
Legacy
Date: 10 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 10/07/01 from: 20 fenchurch street london EC3P 3DB
Documents
Legacy
Date: 10 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 04 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 04 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/01; full list of members
Documents
Legacy
Date: 18 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 30 Apr 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kleinwort benson leasing septemb er (2) LTD.\certificate issued on 30/04/01
Documents
Legacy
Date: 21 Dec 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Dec 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 May 2000
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/00; no change of members
Documents
Accounts with accounts type full
Date: 03 Apr 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 18 May 1999
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/99; no change of members
Documents
Accounts with accounts type full
Date: 02 Mar 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 18 May 1998
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/98; full list of members
Documents
Legacy
Date: 18 May 1998
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Some Companies
CLEAR & CLEAN WINDOW CLEANING LIMITED
2 REDBANK MEWS,RAUNDS,NN9 6GB
Number: | 08816049 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 GRAFTON WAY,LONDON,W1T 5DT
Number: | 03021870 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENT BUILDING & MAINTENANCE LIMITED
38 TAVERNERS ROAD,GILLINGHAM,ME8 9AN
Number: | 07711623 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 MINERVA WORKS,BIRMINGHAM,B5 5RS
Number: | 09860713 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 RUNNYMEDE ROAD,BIRMINGHAM,B11 3BN
Number: | 09886393 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRING LODGE,HELSBY,WA6 0AR
Number: | 06212403 |
Status: | ACTIVE |
Category: | Private Limited Company |