01833801 LIMITED
Status | DISSOLVED |
Company No. | 01833801 |
Category | Private Limited Company |
Incorporated | 18 Jul 1984 |
Age | 39 years, 9 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 25 Oct 2023 |
Years | 6 months, 13 days |
SUMMARY
01833801 LIMITED is an dissolved private limited company with number 01833801. It was incorporated 39 years, 9 months, 20 days ago, on 18 July 1984 and it was dissolved 6 months, 13 days ago, on 25 October 2023. The company address is Quadrant House Quadrant House, London, E1W 1YW.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 25 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Jan 2020
Action Date: 29 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2020-01-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Sep 2019
Action Date: 17 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2019-08-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Apr 2019
Action Date: 17 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2019-02-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Aug 2018
Action Date: 17 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-08-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Mar 2018
Action Date: 17 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-02-17
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 05 Feb 2018
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Restoration order of court
Date: 31 Jan 2018
Category: Restoration
Type: AC92
Documents
Certificate change of name company
Date: 31 Jan 2018
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mayflower developments\certificate issued on 31/01/18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 May 2013
Action Date: 16 May 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-05-16
Documents
Liquidation voluntary creditors return of final meeting
Date: 29 May 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Mar 2013
Action Date: 17 Feb 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-02-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Feb 2013
Action Date: 17 Feb 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-02-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Aug 2012
Action Date: 17 Aug 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-08-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Feb 2012
Action Date: 17 Feb 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-02-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Aug 2011
Action Date: 17 Aug 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-08-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Mar 2011
Action Date: 17 Feb 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-02-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Sep 2010
Action Date: 17 Aug 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-08-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Feb 2010
Action Date: 17 Feb 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-02-17
Documents
Legacy
Date: 09 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 09/06/2009 from uhy hacker young quadrant house 17 thomas more street thomas more square london E1W 1YW
Documents
Liquidation in administration progress report with brought down date
Date: 18 Feb 2009
Action Date: 03 Feb 2009
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2009-02-03
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 18 Feb 2009
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration progress report with brought down date
Date: 17 Sep 2008
Action Date: 12 Aug 2008
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2008-08-12
Documents
Liquidation in administration result creditors meeting
Date: 02 May 2008
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 16 Apr 2008
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Legacy
Date: 20 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 20/02/08 from: the pigeon house red hill farm highleadon newent gloucestershire GL18 1HJ
Documents
Liquidation in administration appointment of administrator
Date: 17 Feb 2008
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Resolution
Date: 13 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 08/02/08--------- £ si 1000@1=1000 £ ic 39000/40000
Documents
Legacy
Date: 10 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/07; full list of members
Documents
Legacy
Date: 29 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 02 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 13 Jul 2005
Category: Capital
Type: 88(2)R
Description: Ad 30/10/04--------- £ si 38997@1=38997
Documents
Legacy
Date: 04 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/04; full list of members
Documents
Legacy
Date: 19 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 19 Dec 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 19 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/03; full list of members
Documents
Legacy
Date: 09 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Apr 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 05 Dec 2002
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 27 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/02; full list of members
Documents
Legacy
Date: 04 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 10 Apr 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 11 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/01; full list of members
Documents
Legacy
Date: 11 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/00; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Dec 2000
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Accounts with accounts type dormant
Date: 25 May 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 22 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/99; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 10 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/98; no change of members
Documents
Legacy
Date: 10 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 09 Jun 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 04 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/97; full list of members
Documents
Accounts with accounts type full
Date: 24 Jun 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 04 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/96; no change of members
Documents
Accounts with accounts type small
Date: 25 Jan 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 28 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/95; no change of members
Documents
Accounts with accounts type small
Date: 14 Jan 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 06 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/94; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 19 Jul 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 20 Jun 1994
Category: Address
Type: 287
Description: Registered office changed on 20/06/94 from: stein chambers 10 london mews london W2 1HY
Documents
Legacy
Date: 17 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/93; no change of members
Documents
Accounts with accounts type small
Date: 26 Jul 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 06 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/92; no change of members
Documents
Accounts with accounts type small
Date: 30 Jun 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 07 Jan 1992
Category: Address
Type: 287
Description: Registered office changed on 07/01/92 from: spring house tetbury hill gardens malmesbury wilts SN16 9JP
Documents
Legacy
Date: 13 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 20/11/91; full list of members
Documents
Accounts with accounts type full
Date: 06 Aug 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 19 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Legacy
Date: 28 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 20/11/89; full list of members
Documents
Accounts with accounts type full
Date: 28 Nov 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Accounts with accounts type full
Date: 28 Nov 1989
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Accounts with accounts type small
Date: 07 Mar 1989
Action Date: 30 Sep 1987
Category: Accounts
Type: AA
Made up date: 1987-09-30
Documents
Legacy
Date: 07 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Legacy
Date: 04 Oct 1988
Category: Address
Type: 287
Description: Registered office changed on 04/10/88 from: 11 parkestowe road poole dorset
Documents
Accounts with accounts type small
Date: 10 Nov 1987
Action Date: 30 Sep 1986
Category: Accounts
Type: AA
Made up date: 1986-09-30
Documents
Legacy
Date: 10 Nov 1987
Category: Annual-return
Type: 363
Description: Return made up to 12/01/87; full list of members
Documents
Legacy
Date: 14 May 1987
Category: Annual-return
Type: 363
Description: Return made up to 12/01/86; 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: 01 Aug 1986
Action Date: 30 Sep 1985
Category: Accounts
Type: AA
Made up date: 1985-09-30
Documents
Legacy
Date: 16 Dec 1985
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
ANDY & CO ACCOUNTANTS & TAX CONSULTANTS LIMITED
55-57 LONDON ROAD,LONDON,SW17 9JR
Number: | 05452289 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORGET-ME-NOT COMMEMORATIVE CRAFTS LTD
THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 09601442 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 28,TELFORD,TF1 7GY
Number: | 07312030 |
Status: | ACTIVE |
Category: | Private Limited Company |
215 BOSTON ROAD,LONDON,W7 2AA
Number: | 09772692 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMPEX ENGINEERING PVT LIMITED
294 MERTON ROAD,,SW18 5JW
Number: | 06289921 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONEGA HOUSE,SIDCUP,DA14 6NE
Number: | 10933269 |
Status: | ACTIVE |
Category: | Private Limited Company |