DIVIDERS MODERNFOLD LIMITED

Bridgewater House Finzels Reach Bridgewater House Finzels Reach, Bristol, BS1 6BX
StatusDISSOLVED
Company No.02252589
CategoryPrivate Limited Company
Incorporated06 May 1988
Age36 years, 10 days
JurisdictionEngland Wales
Dissolution10 Jul 2014
Years9 years, 10 months, 6 days

SUMMARY

DIVIDERS MODERNFOLD LIMITED is an dissolved private limited company with number 02252589. It was incorporated 36 years, 10 days ago, on 06 May 1988 and it was dissolved 9 years, 10 months, 6 days ago, on 10 July 2014. The company address is Bridgewater House Finzels Reach Bridgewater House Finzels Reach, Bristol, BS1 6BX.



Company Fillings

Bona vacantia company

Date: 09 Sep 2014

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved liquidation

Date: 10 Jul 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 10 Apr 2014

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 03 Feb 2014

Action Date: 06 Jan 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-01-06

Documents

View document PDF

Liquidation in administration extension of period

Date: 06 Sep 2013

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 09 Aug 2013

Action Date: 06 Jul 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-07-06

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 14 Mar 2013

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 20 Feb 2013

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 28 Jan 2013

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2013

Action Date: 16 Jan 2013

Category: Address

Type: AD01

Old address: Great Gutter Lane East Willerby Hull North Humberside HU10 6BS

Change date: 2013-01-16

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 14 Jan 2013

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2012

Action Date: 21 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-21

Documents

View document PDF

Legacy

Date: 23 Dec 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 17 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 10 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 21 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-21

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2010

Action Date: 21 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-21

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/01; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Certificate change of name company

Date: 31 Jul 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dividers LIMITED\certificate issued on 01/08/00

Documents

View document PDF

Legacy

Date: 18 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Auditors resignation company

Date: 12 Aug 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 14 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jun 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jan 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/95; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/94; no change of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 02 Dec 1994

Category: Address

Type: 287

Description: Registered office changed on 02/12/94 from: the ancient manor house west ella east yorkshire HU10 7SD

Documents

View document PDF

Legacy

Date: 01 Aug 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 20 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 1993

Category: Address

Type: 287

Description: Registered office changed on 01/02/93 from: marina court castle street hull north humberside HU1 1TA

Documents

View document PDF

Legacy

Date: 01 Feb 1993

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 28/12/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 1991

Category: Annual-return

Type: 363

Description: Return made up to 28/12/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 1990

Category: Capital

Type: 88(2)R

Description: Ad 29/12/89--------- £ si 24998@1=24998 £ ic 2/25000

Documents

View document PDF

Resolution

Date: 30 Jul 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jul 1990

Category: Capital

Type: 123

Description: £ nc 100/25000 29/12/89

Documents

View document PDF

Legacy

Date: 18 Jun 1990

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 28/12/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 1990

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 1989

Category: Address

Type: 287

Description: Registered office changed on 05/10/89 from: viking close great gutter lane willerby north humberside hu 106

Documents

View document PDF

Legacy

Date: 09 May 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Feb 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/12

Documents

View document PDF

Resolution

Date: 16 Nov 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 08 Nov 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed holowtask LIMITED\certificate issued on 09/11/88

Documents

View document PDF

Legacy

Date: 20 Oct 1988

Category: Address

Type: 287

Description: Registered office changed on 20/10/88 from: 9/11 scale lane kingston upon hull HU1 1PH

Documents

View document PDF

Legacy

Date: 20 Oct 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 06 May 1988

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATERING EQUIPMENT SALES LIMITED

CATERING EQUIPMENT SUPPLIES LTD,SUITE 237 275 DEANSGATE,M3 4EL

Number:06277819
Status:ACTIVE
Category:Private Limited Company

FKF LIMITED

PO BOX 95,YORK,YO43 4YZ

Number:09062725
Status:ACTIVE
Category:Private Limited Company

GOLDEN SOUL LEISURE LIMITED

BCL HOUSE 2 PAVILION BUSINESS PARK,LEEDS,LS12 6AJ

Number:11488357
Status:ACTIVE
Category:Private Limited Company

KWIATEK DELI LTD

12 SINTON TERRACE,WORCESTER,WR2 5JZ

Number:11214903
Status:ACTIVE
Category:Private Limited Company

PLUMBSURE MIDLANDS LIMITED

87 BLACKHALVE LANE,WOLVERHAMPTON,WV11 1BQ

Number:11308468
Status:ACTIVE
Category:Private Limited Company

QUICKREPLY LIMITED

UNIT A,SHIREBROOK,NG20 8RY

Number:05904737
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source