SIRVA RELOCATION (NO.2) LIMITED
Status | DISSOLVED |
Company No. | 02089184 |
Category | Private Limited Company |
Incorporated | 14 Jan 1987 |
Age | 37 years, 3 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 19 Dec 2017 |
Years | 6 years, 4 months, 8 days |
SUMMARY
SIRVA RELOCATION (NO.2) LIMITED is an dissolved private limited company with number 02089184. It was incorporated 37 years, 3 months, 13 days ago, on 14 January 1987 and it was dissolved 6 years, 4 months, 8 days ago, on 19 December 2017. The company address is Mulberry Building Mulberry Building, Swindon, SN2 8UY, Wiltshire.
Company Fillings
Gazette dissolved voluntary
Date: 19 Dec 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Sep 2017
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 10 Feb 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-01
Officer name: Mr Alan Russell Cullens
Documents
Termination director company with name termination date
Date: 10 Feb 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Rankine Ryan
Termination date: 2017-01-01
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Termination director company with name termination date
Date: 20 Oct 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Valerie Elaine Wakeham
Termination date: 2016-09-12
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Accounts with accounts type dormant
Date: 06 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name
Date: 06 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Margaret Rankine Ryan
Documents
Appoint person director company with name date
Date: 06 Jul 2015
Action Date: 12 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Margaret Rankine Ryan
Appointment date: 2015-06-12
Documents
Appoint person director company with name date
Date: 19 Dec 2014
Action Date: 19 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Valerie Elaine Wakeham
Appointment date: 2014-12-19
Documents
Appoint person director company with name date
Date: 19 Dec 2014
Action Date: 19 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven David Marshall
Appointment date: 2014-12-19
Documents
Termination director company with name termination date
Date: 19 Dec 2014
Action Date: 19 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-19
Officer name: Diane Elizabeth Reed
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage satisfy charge full
Date: 02 Dec 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Change sail address company with old address
Date: 06 Nov 2013
Category: Address
Type: AD02
Old address: C/O Sirva Relocation Sirva House Apple 3 Kembrey Park Swindon Wilts
Documents
Change registered office address company with date old address
Date: 05 Nov 2013
Action Date: 05 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-05
Old address: Sirva House Apple 3 Kembrey Park Swindon SN2 8BL
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2012
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 18 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-18
Documents
Termination director company with name
Date: 24 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sirva Relocation (No.2) Limited
Documents
Termination director company with name
Date: 24 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathryn Cassidy
Documents
Termination secretary company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kay Whitehall
Documents
Appoint corporate director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Sirva Relocation (No.2) Limited
Documents
Termination director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kay Whitehall
Documents
Termination secretary company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kay Whitehall
Documents
Appoint person director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Diane Elizabeth Reed
Documents
Accounts with accounts type dormant
Date: 20 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 18 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-18
Documents
Change sail address company with old address
Date: 22 Dec 2010
Category: Address
Type: AD02
Old address: C/O Versec 39 Alma Road St Albans AL1 3AT
Documents
Accounts with accounts type dormant
Date: 17 Jun 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: 11 Jan 2010
Action Date: 14 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-14
Documents
Accounts with accounts type dormant
Date: 23 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2009
Action Date: 18 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-18
Documents
Move registers to sail company
Date: 27 Oct 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 18 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-18
Officer name: Kay Rosemary Whitehall
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 18 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-18
Officer name: Kathryn Anne Cassidy
Documents
Legacy
Date: 16 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 23 Apr 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / kay whitehall / 02/01/2009
Documents
Accounts with accounts type dormant
Date: 06 Mar 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director walter vermeeren
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 21 May 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed kay rosemary whitehall
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed kay rosemary whitehall
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary southbury secretaries LIMITED
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/07; full list of members
Documents
Legacy
Date: 17 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 23 Apr 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Certificate change of name company
Date: 06 Feb 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rowan attorney LIMITED\certificate issued on 06/02/07
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/05; full list of members
Documents
Legacy
Date: 28 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 13 Dec 2004
Action Date: 27 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-27
Documents
Legacy
Date: 08 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/04; full list of members
Documents
Legacy
Date: 08 Dec 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 25 Nov 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Oct 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 15 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 15/07/04 from: cherry orchard east kembrey park swindon SN2 8UG
Documents
Legacy
Date: 22 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/03; full list of members
Documents
Legacy
Date: 03 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 03/11/03 from: 5 campden street kensington london W8 7EP
Documents
Legacy
Date: 03 Nov 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 09 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 05 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/02; full list of members
Documents
Legacy
Date: 12 Nov 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 30 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 22 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/01; full list of members
Documents
Legacy
Date: 08 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 31 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
307C FINCHLEY ROAD,LONDON,NW3 6EH
Number: | 09213021 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
11 LITTLE NEWPORT STREET,LONDON,WC2H 7JJ
Number: | 10431015 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BROOKFIELD PARK,CHESTERFIELD,S42 6AG
Number: | 06902566 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 05596538 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
94 THE STREET,KENT,TN26 2AE
Number: | 03461669 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LUSCINIAE MANAGEMENT COMPANY LIMITED
SAXTON HOUSE 1, THE NIGHTINGALES,ASHFORD,TN27 8HN
Number: | 03491840 |
Status: | ACTIVE |
Category: | Private Limited Company |