HASLAM PRESERVATION LIMITED
Status | DISSOLVED |
Company No. | 02314489 |
Category | Private Limited Company |
Incorporated | 08 Nov 1988 |
Age | 35 years, 6 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 03 Sep 2010 |
Years | 13 years, 8 months, 29 days |
SUMMARY
HASLAM PRESERVATION LIMITED is an dissolved private limited company with number 02314489. It was incorporated 35 years, 6 months, 24 days ago, on 08 November 1988 and it was dissolved 13 years, 8 months, 29 days ago, on 03 September 2010. The company address is 269 Church Street, Blackpool, FY1 3PB, Lancashire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Jun 2010
Action Date: 26 May 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-05-26
Documents
Liquidation voluntary creditors return of final meeting
Date: 03 Jun 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Mar 2010
Action Date: 25 Feb 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-02-25
Documents
Liquidation voluntary statement of affairs with form attached
Date: 04 Mar 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 04 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Mar 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 20 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 20/02/2009 from 7-9 wilkinson avenue blackpool lancs FY3 9XG
Documents
Legacy
Date: 03 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 10 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/07; no change of members
Documents
Legacy
Date: 03 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/06; full list of members
Documents
Legacy
Date: 30 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 09 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/04; full list of members
Documents
Legacy
Date: 09 Jul 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 17 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 25 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/02; full list of members
Documents
Legacy
Date: 30 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 08 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/01; full list of members
Documents
Accounts with accounts type small
Date: 19 Oct 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 12 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/00; full list of members
Documents
Accounts with accounts type small
Date: 27 Jan 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 04 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/99; full list of members
Documents
Legacy
Date: 01 May 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 May 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 May 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 22 Apr 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 20 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/98; full list of members
Documents
Legacy
Date: 20 Jul 1998
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 10 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 04 Mar 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 02 Feb 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/97; no change of members
Documents
Accounts with accounts type full
Date: 05 Mar 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 23 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/96; full list of members
Documents
Legacy
Date: 16 Feb 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/95; no change of members
Documents
Accounts with accounts type small
Date: 10 Jul 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type small
Date: 06 Sep 1994
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 26 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/94; full list of members
Documents
Legacy
Date: 13 May 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 10 May 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 20 Dec 1993
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 20 Aug 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Aug 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/93; full list of members
Documents
Accounts with accounts type full
Date: 30 Sep 1992
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Legacy
Date: 07 Sep 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/92; full list of members
Documents
Legacy
Date: 28 Aug 1992
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Accounts with accounts type full
Date: 14 Aug 1991
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Legacy
Date: 14 Aug 1991
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/91; full list of members
Documents
Legacy
Date: 14 Aug 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 13 Jul 1990
Action Date: 30 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-30
Documents
Legacy
Date: 13 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 16/07/90; full list of members
Documents
Legacy
Date: 13 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Legacy
Date: 12 Jul 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 10 Apr 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sentgain LIMITED\certificate issued on 11/04/89
Documents
Legacy
Date: 06 Apr 1989
Category: Capital
Type: 88(2)
Description: Wd 22/03/89 ad 28/03/89--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 05 Apr 1989
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Resolution
Date: 14 Mar 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Mar 1989
Category: Address
Type: 287
Description: Registered office changed on 10/03/89 from: 2,baches street london N1 6UB
Documents
Legacy
Date: 10 Mar 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 10 Mar 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Some Companies
ADVANCED INSULATION EBT LIMITED
UNIT E QUEDGELEY WEST BUSINESS PARK,GLOUCESTER,GL2 4PA
Number: | 10584420 |
Status: | ACTIVE |
Category: | Private Limited Company |
276 GARTH ROAD,MORDEN,SM4 4NL
Number: | 11031920 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ABBOTSFORD PARK,WHITLEY BAY,NE25 8AT
Number: | 08794743 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 DOWNS PARK ROAD,LONDON,E8 2HY
Number: | 06974069 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10494627 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 HIGH ASH DRIVE,LEEDS,LS17 8RE
Number: | 10801710 |
Status: | ACTIVE |
Category: | Private Limited Company |