VISQUEEN APRONS LIMITED
Status | DISSOLVED |
Company No. | 02748405 |
Category | Private Limited Company |
Incorporated | 17 Sep 1992 |
Age | 31 years, 8 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 02 Oct 2018 |
Years | 5 years, 7 months, 19 days |
SUMMARY
VISQUEEN APRONS LIMITED is an dissolved private limited company with number 02748405. It was incorporated 31 years, 8 months, 4 days ago, on 17 September 1992 and it was dissolved 5 years, 7 months, 19 days ago, on 02 October 2018. The company address is Sapphire House Sapphire House, Rushden, NN10 6FB, Northamptonshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 02 Oct 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Jul 2018
Category: Dissolution
Type: DS01
Documents
Change to a person with significant control
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-06-26
Psc name: British Polythene Industries Limited
Documents
Confirmation statement with updates
Date: 26 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Capital statement capital company with date currency figure
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Capital
Type: SH19
Date: 2018-06-13
Capital : 1 GBP
Documents
Legacy
Date: 13 Jun 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 07/06/18
Documents
Legacy
Date: 13 Jun 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Resolution
Date: 13 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 13 Jun 2018
Action Date: 06 Jun 2018
Category: Capital
Type: SH01
Date: 2018-06-06
Capital : 1,250,002 GBP
Documents
Resolution
Date: 13 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 08 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-14
Old address: One London Wall London EC2Y 5AB
New address: Sapphire House Crown Way Rushden Northamptonshire NN10 6FB
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: British Polythene Industries Limited
Documents
Change account reference date company current extended
Date: 16 Feb 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2017-03-31
Documents
Termination secretary company with name termination date
Date: 12 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-12-31
Officer name: Hilary Anne Kane
Documents
Accounts with accounts type dormant
Date: 12 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Accounts with accounts type dormant
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Accounts with accounts type dormant
Date: 06 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Accounts with accounts type dormant
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Appoint person secretary company with name
Date: 04 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Hilary Anne Kane
Documents
Termination secretary company with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Raymond Brooksbank
Documents
Accounts with accounts type dormant
Date: 31 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Accounts with accounts type dormant
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Accounts with accounts type dormant
Date: 06 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Certificate change of name company
Date: 04 Aug 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jcb trading LIMITED\certificate issued on 04/08/10
Documents
Resolution
Date: 09 Jul 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 09 Jul 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 14 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-14
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 14 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-14
Officer name: David George Duthie
Documents
Change corporate director company with change date
Date: 21 Jun 2010
Action Date: 14 Jun 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-06-14
Officer name: British Polythene Limited
Documents
Change person secretary company with change date
Date: 21 Jun 2010
Action Date: 14 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-14
Officer name: Raymond Bernard Brooksbank
Documents
Legacy
Date: 03 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed david george duthie
Documents
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type dormant
Date: 06 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/07; full list of members
Documents
Legacy
Date: 28 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/06; full list of members
Documents
Legacy
Date: 28 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 24 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 03/01/06 from: 10 foster lane london EC2V 6HR
Documents
Legacy
Date: 14 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type dormant
Date: 27 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 16 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/03; full list of members
Documents
Legacy
Date: 19 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/02; full list of members
Documents
Legacy
Date: 06 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 23 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 19 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/01; full list of members
Documents
Accounts with accounts type dormant
Date: 29 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 16 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/00; full list of members
Documents
Accounts with accounts type dormant
Date: 19 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 02 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 02/03/00 from: 10 foster lane london EC2V 6HH
Documents
Legacy
Date: 24 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/99; full list of members
Documents
Accounts with accounts type dormant
Date: 26 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 22 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/98; full list of members
Documents
Accounts with accounts type dormant
Date: 19 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type dormant
Date: 15 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 27 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/97; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Resolution
Date: 08 Sep 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/96; full list of members
Documents
Accounts amended with accounts type full
Date: 21 Nov 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AAMD
Made up date: 1994-12-31
Documents
Accounts with accounts type full
Date: 26 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 28 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 18 Dec 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Dec 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Dec 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 20 Jul 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 03 Jul 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 03 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/94; full list of members
Documents
Resolution
Date: 03 Mar 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/93; full list of members
Documents
Certificate change of name company
Date: 09 Jul 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jcb packaging LIMITED\certificate issued on 12/07/93
Documents
Legacy
Date: 19 Jan 1993
Category: Officers
Type: 288
Description: New secretary appointed;director resigned
Documents
Legacy
Date: 19 Jan 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 19 Jan 1993
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Resolution
Date: 10 Dec 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Dec 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Certificate change of name company
Date: 30 Nov 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed m m & s (2114) LIMITED\certificate issued on 30/11/92
Documents
Some Companies
BRH BEDROOM INSTALLATIONS LIMITED
18 SANDPIPER CLOSE,KETTERING,NN15 5TF
Number: | 04999180 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 GRAYSON WAY,TORFAEN,NP44 3GD
Number: | 07451282 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10282013 |
Status: | ACTIVE |
Category: | Private Limited Company |
379-389 STAINES ROAD,HOUNSLOW,TW4 5AP
Number: | 10607528 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10953713 |
Status: | ACTIVE |
Category: | Private Limited Company |
2-4 BROAD STREET,WOKINGHAM,RG40 1AB
Number: | 01507712 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |