HOODCO 568 LIMITED
Status | ACTIVE |
Company No. | 02106488 |
Category | Private Limited Company |
Incorporated | 05 Mar 1987 |
Age | 37 years, 2 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
HOODCO 568 LIMITED is an active private limited company with number 02106488. It was incorporated 37 years, 2 months, 23 days ago, on 05 March 1987. The company address is 58/60 Berners St 58/60 Berners St, W1P 4JS.
Company Fillings
Restoration order of court
Date: 30 Mar 2009
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 26 Dec 2000
Category: Gazette
Type: GAZ2(A)
Documents
Legacy
Date: 24 Jul 2000
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 09 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/00; full list of members
Documents
Legacy
Date: 21 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/99; full list of members
Documents
Accounts with accounts type full
Date: 15 Dec 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 23 Apr 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/98; no change of members
Documents
Certificate change of name company
Date: 26 Mar 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed colebrook & burgess (cramlington ) LIMITED\certificate issued on 27/03/98
Documents
Legacy
Date: 26 Mar 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Mar 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Mar 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Nov 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/97; no change of members
Documents
Accounts with accounts type full
Date: 02 May 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Accounts with accounts type full
Date: 31 Jul 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 25 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/96; full list of members
Documents
Legacy
Date: 28 Sep 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Sep 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Sep 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Aug 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 19 Apr 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 28 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/95; no change of members
Documents
Legacy
Date: 10 Feb 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Feb 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Jan 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jan 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jan 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jan 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 27 Apr 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 19 Apr 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 16 Apr 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/94; no change of members
Documents
Accounts with accounts type full
Date: 02 Jun 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 13 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/93; full list of members
Documents
Legacy
Date: 19 Feb 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Sep 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Jul 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Jun 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 16 Apr 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 27 Mar 1992
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/92; no change of members
Documents
Legacy
Date: 26 Jun 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 23 Apr 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 23 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/91; no change of members
Documents
Accounts with accounts type full
Date: 10 Apr 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 10 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 19/03/90; full list of members
Documents
Accounts with accounts type small
Date: 12 May 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Legacy
Date: 12 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 20/03/89; full list of members
Documents
Legacy
Date: 17 Jan 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 15 Apr 1988
Action Date: 30 Sep 1987
Category: Accounts
Type: AA
Made up date: 1987-09-30
Documents
Legacy
Date: 15 Apr 1988
Category: Annual-return
Type: 363
Description: Return made up to 01/03/88; full list of members
Documents
Legacy
Date: 23 Dec 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Aug 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Jul 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 29 Jun 1987
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Jun 1987
Category: Address
Type: 287
Description: Registered office changed on 29/06/87 from: 1/3 leonard street london EC2A 4AQ
Documents
Legacy
Date: 29 Jun 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 29 Apr 1987
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Certificate change of name company
Date: 27 Apr 1987
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ondra LIMITED\certificate issued on 27/04/87
Documents
Certificate incorporation
Date: 05 Mar 1987
Category: Incorporation
Sub Category: Certificate
Type: CERTINC
Documents
Some Companies
3 GLASTONBURY STREET,LONDON,NW6 1QJ
Number: | 07501836 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 SHERWOOD DRIVE,DONCASTER,DN4 9HL
Number: | 09008454 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREAT WESTERN PROPERTIES LIMITED
THE OFFICE BRIMLEY FARM,COLYTON,EX24 6EJ
Number: | 00753069 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 FORMASTON PARK,ABOYNE,AB34 5HF
Number: | SC605128 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 218, VICTORY HOUSE,NORTHAMPTON,NN4 7PA
Number: | 11966003 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 OLD FORGE,SOUTH CROYDON,CR2 7DG
Number: | 11918804 |
Status: | ACTIVE |
Category: | Private Limited Company |