WRAYBADGER LIMITED
Status | DISSOLVED |
Company No. | 02267363 |
Category | Private Limited Company |
Incorporated | 14 Jun 1988 |
Age | 35 years, 11 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 13 Mar 2012 |
Years | 12 years, 2 months, 21 days |
SUMMARY
WRAYBADGER LIMITED is an dissolved private limited company with number 02267363. It was incorporated 35 years, 11 months, 19 days ago, on 14 June 1988 and it was dissolved 12 years, 2 months, 21 days ago, on 13 March 2012. The company address is 16 Carlton Crescent 16 Carlton Crescent, Hampshire, SO15 2ES.
Company Fillings
Gazette dissolved voluntary
Date: 13 Mar 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Nov 2011
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 14 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-14
Documents
Accounts with accounts type dormant
Date: 22 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 29 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change account reference date company current shortened
Date: 28 Oct 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-04-30
New date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2010
Action Date: 14 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-14
Documents
Certificate change of name company
Date: 30 Jun 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed aim aviation (r & d) LIMITED\certificate issued on 30/06/10
Documents
Change of name notice
Date: 30 Jun 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 13 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/09; full list of members
Documents
Accounts with made up date
Date: 06 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 18 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/08; full list of members
Documents
Legacy
Date: 21 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr robert anthony green
Documents
Legacy
Date: 21 Aug 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary simon winship
Documents
Accounts with made up date
Date: 26 Sep 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/07; full list of members
Documents
Accounts with made up date
Date: 12 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 04 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/06; full list of members
Documents
Accounts with made up date
Date: 10 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 27 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/05; full list of members
Documents
Accounts with made up date
Date: 07 Jan 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 27 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/04; full list of members
Documents
Accounts with made up date
Date: 18 Jan 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 20 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/03; full list of members
Documents
Accounts with made up date
Date: 19 Feb 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 07 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/02; full list of members
Documents
Accounts with accounts type full
Date: 20 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 10 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/01; full list of members
Documents
Accounts with accounts type full
Date: 10 Jan 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 06 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/00; full list of members
Documents
Legacy
Date: 06 Oct 2000
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 15/08/00 from: aim house beech tree close london road, crawley west sussex RH10 2LL
Documents
Accounts with accounts type full
Date: 07 Jan 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 11 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/99; full list of members
Documents
Legacy
Date: 09 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 10 Feb 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 15 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/98; no change of members
Documents
Accounts with accounts type full
Date: 27 Jan 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 08 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/97; no change of members
Documents
Legacy
Date: 06 Aug 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Aug 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 06 Feb 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 08 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/96; full list of members
Documents
Accounts with accounts type full
Date: 13 Feb 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 29 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/95; no change of members
Documents
Accounts with accounts type full
Date: 16 Feb 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 28 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/94; no change of members
Documents
Legacy
Date: 28 Sep 1994
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type full
Date: 14 Feb 1994
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 04 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/93; full list of members
Documents
Accounts with accounts type full
Date: 11 Feb 1993
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Legacy
Date: 14 Dec 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Nov 1992
Category: Address
Type: 287
Description: Registered office changed on 18/11/92 from: building 138 bournemouth international airport christchurch, dorset BH23 6DB
Documents
Legacy
Date: 09 Oct 1992
Category: Annual-return
Type: 363b
Description: Return made up to 14/09/92; no change of members
Documents
Legacy
Date: 22 May 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 11 Feb 1992
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Legacy
Date: 06 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 14/09/91; no change of members
Documents
Accounts with accounts type full
Date: 02 Nov 1990
Action Date: 30 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-30
Documents
Legacy
Date: 05 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 14/09/90; full list of members
Documents
Certificate change of name company
Date: 13 Dec 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed aim research & development limit ed\certificate issued on 14/12/89
Documents
Legacy
Date: 05 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 08/09/89; full list of members
Documents
Accounts with accounts type full
Date: 05 Sep 1989
Action Date: 30 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-30
Documents
Legacy
Date: 25 May 1989
Category: Address
Type: 287
Description: Registered office changed on 25/05/89 from: 16 carlton crescent southampton SO1 2ES
Documents
Legacy
Date: 06 Sep 1988
Category: Capital
Type: PUC 2
Description: Wd 15/08/88 ad 27/07/88--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 02 Sep 1988
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Certificate change of name company
Date: 17 Aug 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed griprange LIMITED\certificate issued on 18/08/88
Documents
Resolution
Date: 29 Jul 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Jul 1988
Category: Address
Type: 287
Description: Registered office changed on 29/07/88 from: 1/3 leonard street london EC2A 4AQ
Documents
Legacy
Date: 29 Jul 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
77 CHAPEL STREET,BILLERICAY,CM12 9LR
Number: | 07030045 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 FULLERS AVENUE,SURBITON,KT6 7TE
Number: | 11818368 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 VERNON ANNEX MEADOW ROAD, APPERLEY BRIDGE,BRADFORD,BD10 0LF
Number: | 11946478 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 KING SQUARE,BRIDGWATER,TA6 3YF
Number: | 07435027 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRONICLE HOUSE,SHREWSBURY,SY1 2DJ
Number: | 10444646 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LIMEWOOD WAY,LEEDS,LS14 1AB
Number: | 09064576 |
Status: | ACTIVE |
Category: | Private Limited Company |