02015685 LIMITED
Status | ACTIVE |
Company No. | 02015685 |
Category | Private Limited Company |
Incorporated | 30 Apr 1986 |
Age | 38 years, 1 month, 15 days |
Jurisdiction | England Wales |
SUMMARY
02015685 LIMITED is an active private limited company with number 02015685. It was incorporated 38 years, 1 month, 15 days ago, on 30 April 1986. The company address is 5 Florent Court Regent Street 5 Florent Court Regent Street, York, YO42 2PQ, England.
Company Fillings
Change registered office address company with date old address new address
Date: 27 Apr 2016
Action Date: 27 Apr 2016
Category: Address
Type: AD01
New address: 5 Florent Court Regent Street Pocklington York YO42 2PQ
Change date: 2016-04-27
Old address: Oak Tree House Harwood Road Northminster Business Park Upper Poppleton York North Yorkshire YO26 6QU
Documents
Restoration order of court
Date: 24 Jul 2015
Category: Restoration
Type: AC92
Documents
Certificate change of name company
Date: 24 Jul 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed roma caravans\certificate issued on 24/07/15
Documents
Gazette dissolved voluntary
Date: 31 May 2005
Category: Gazette
Type: GAZ2(A)
Documents
Legacy
Date: 05 Jan 2005
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 13 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 13/09/04 from: oaktree house northminster business park northfield lane upper poppleton york north yorkshire YO26 6QU
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 29 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/04 to 31/05/04
Documents
Legacy
Date: 29 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 29/03/04 from: oak tree house northampton business park northfield lane nether poppleton york YO26 6QU
Documents
Legacy
Date: 26 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 08 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/03; full list of members
Documents
Accounts with accounts type small
Date: 15 Oct 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/02; full list of members
Documents
Accounts with accounts type small
Date: 24 Sep 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 03 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/01; no change of members
Documents
Accounts with accounts type small
Date: 11 Oct 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 03 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/00; no change of members
Documents
Accounts with accounts type small
Date: 30 Sep 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 01 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 06 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/98; no change of members
Documents
Accounts with accounts type full
Date: 24 Oct 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 09 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 27 Apr 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 21 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/97; no change of members
Documents
Accounts with accounts type full
Date: 06 May 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 15 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/96; full list of members
Documents
Legacy
Date: 06 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/95; no change of members
Documents
Certificate change of name company
Date: 19 Jul 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed strenbeech LIMITED\certificate issued on 20/07/94
Documents
Certificate change of name company
Date: 19 Jul 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 19/07/94
Documents
Legacy
Date: 08 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/94; full list of members
Documents
Accounts with accounts type full
Date: 09 Jan 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Accounts with accounts type full
Date: 07 Apr 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 07 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/93; no change of members
Documents
Accounts with accounts type full
Date: 15 Jan 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 15 Jan 1992
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/91; no change of members
Documents
Accounts with accounts type full
Date: 21 Nov 1990
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 21 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 01/11/90; full list of members
Documents
Legacy
Date: 07 Jun 1990
Category: Address
Type: 287
Description: Registered office changed on 07/06/90 from: full sutton industrial estate full sutton york YO4 1HN
Documents
Legacy
Date: 07 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 28/03/90; full list of members
Documents
Accounts with accounts type full
Date: 06 Mar 1989
Action Date: 30 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-30
Documents
Legacy
Date: 06 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Accounts with accounts type full
Date: 29 Sep 1987
Action Date: 30 Jun 1987
Category: Accounts
Type: AA
Made up date: 1987-06-30
Documents
Legacy
Date: 29 Sep 1987
Category: Annual-return
Type: 363
Description: Return made up to 11/09/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 25 Jun 1986
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Legacy
Date: 03 Jun 1986
Category: Address
Type: 287
Description: Registered office changed on 03/06/86 from: 110 whitchurch road cardiff CF4 3LY south glamorgan
Documents
Legacy
Date: 03 Jun 1986
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
65 INVERGARRY PARK,MONTROSE,DD10 0BU
Number: | SC414279 |
Status: | ACTIVE |
Category: | Private Limited Company |
11090689: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11090689 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
F.A. TAXATION SERVICES LIMITED
154 LODE LANE,SOLIHULL,B91 2HP
Number: | 07477202 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 FRIARS ROAD,LONDON,E6 1LL
Number: | 09511362 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10002877 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDSOR HOUSE 9-15 ADELAIDE STREET,LUTON,LU1 5BJ
Number: | 11385453 |
Status: | ACTIVE |
Category: | Private Limited Company |