CUSTOMSCHEME LIMITED

16 Pond Croft 16 Pond Croft, Hampshire, GU46 7UR
StatusDISSOLVED
Company No.02655154
CategoryPrivate Limited Company
Incorporated17 Oct 1991
Age32 years, 8 months, 1 day
JurisdictionEngland Wales
Dissolution21 Feb 2023
Years1 year, 3 months, 25 days

SUMMARY

CUSTOMSCHEME LIMITED is an dissolved private limited company with number 02655154. It was incorporated 32 years, 8 months, 1 day ago, on 17 October 1991 and it was dissolved 1 year, 3 months, 25 days ago, on 21 February 2023. The company address is 16 Pond Croft 16 Pond Croft, Hampshire, GU46 7UR.



Company Fillings

Gazette dissolved voluntary

Date: 21 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Richard Maysh

Appointment date: 2019-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Theresa Maysh

Termination date: 2019-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-01

Officer name: Pamela Theresa Maysh

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2019

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jamie Richard Maysh

Notification date: 2019-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2019

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pamela Theresa Maysh

Cessation date: 2019-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2015

Action Date: 22 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Pamela Theresa Talbot

Change date: 2014-11-22

Documents

View document PDF

Change person secretary company with change date

Date: 26 Aug 2015

Action Date: 22 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-11-22

Officer name: Ms Pamela Theresa Talbot

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-08

Officer name: David John James Maysh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 18 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 18 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2010

Action Date: 18 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-18

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2010

Action Date: 18 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-18

Officer name: Mr David John James Maysh

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2010

Action Date: 18 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-18

Officer name: Ms Pamela Theresa Talbot

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2009

Action Date: 18 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2007

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 29 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 03 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 14 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/99; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 02 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 1996

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Legacy

Date: 10 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/95; no change of members

Documents

View document PDF

Legacy

Date: 10 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 1995

Action Date: 31 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 1994

Action Date: 31 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-31

Documents

View document PDF

Legacy

Date: 03 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 1993

Action Date: 31 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-31

Documents

View document PDF

Legacy

Date: 18 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/92; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/01

Documents

View document PDF

Resolution

Date: 27 Jan 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jan 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 1992

Category: Officers

Type: 288

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

Documents

View document PDF

Legacy

Date: 27 Jan 1992

Category: Address

Type: 287

Description: Registered office changed on 27/01/92 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

Documents

View document PDF

Memorandum articles

Date: 27 Jan 1992

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Incorporation company

Date: 17 Oct 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK DIAMOND INC LTD

12 WITLEY ROAD,LONDON,N19 5SQ

Number:11360696
Status:ACTIVE
Category:Private Limited Company

DARRINGTON CHURCH OF ENGLAND PRIMARY SCHOOL

DARRINGTON CHURCH OF ENGLAND PRIMARY SCHOOL DENBY CREST,PONTEFRACT,WF8 3SB

Number:08638398
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DENIS CYBA CONSULTING LTD

TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10504258
Status:ACTIVE
Category:Private Limited Company

JENNERY LIMITED

50 ST ANDREW STREET,HERTS,SG14 1JA

Number:01511278
Status:LIQUIDATION
Category:Private Limited Company

KESTREL PROPERTY SERVICES SW LIMITED

RICHARD SMITH & CO,IVYBRIDGE,PL21 9AE

Number:10282318
Status:LIQUIDATION
Category:Private Limited Company

KR CONTRACTING LTD

5, NEW STREET CHAMBERS,HOLT,NR25 6JJ

Number:11716669
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