F.B. ESTATES (NO.83) LIMITED
Status | DISSOLVED |
Company No. | 02778554 |
Category | Private Limited Company |
Incorporated | 11 Jan 1993 |
Age | 31 years, 4 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 01 Sep 2017 |
Years | 6 years, 9 months, 2 days |
SUMMARY
F.B. ESTATES (NO.83) LIMITED is an dissolved private limited company with number 02778554. It was incorporated 31 years, 4 months, 23 days ago, on 11 January 1993 and it was dissolved 6 years, 9 months, 2 days ago, on 01 September 2017. The company address is Two Humber Quays Two Humber Quays, Hull, HU1 2BN.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 01 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2016
Action Date: 28 Nov 2016
Category: Address
Type: AD01
New address: C/O Rsm Two Humber Quays Wellington Street West Hull HU1 2BN
Old address: 26 South St. Mary's Gate Grimsby N E Lincs DN31 1LW
Change date: 2016-11-28
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Nov 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 25 Nov 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 25 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 15 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous extended
Date: 09 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 11 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-11
Documents
Accounts with accounts type full
Date: 24 Apr 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: 02 Feb 2015
Action Date: 11 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-11
Documents
Mortgage satisfy charge full
Date: 06 Jan 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type full
Date: 23 Apr 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: 28 Jan 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
Documents
Accounts with accounts type full
Date: 19 Apr 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: 11 Jan 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
Documents
Accounts with accounts type full
Date: 12 Apr 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: 13 Jan 2012
Action Date: 11 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-11
Documents
Accounts with accounts type full
Date: 11 Apr 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: 17 Jan 2011
Action Date: 11 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-11
Documents
Accounts with accounts type full
Date: 21 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2010
Action Date: 11 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-11
Documents
Accounts with accounts type full
Date: 06 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/09; full list of members
Documents
Accounts with accounts type full
Date: 10 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/08; full list of members
Documents
Accounts with accounts type full
Date: 10 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/07; full list of members
Documents
Legacy
Date: 10 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 06 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 31 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/06; full list of members
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 15 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/05; change of members
Documents
Accounts with accounts type full
Date: 02 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 27 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/04; no change of members
Documents
Accounts with accounts type full
Date: 26 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/03; full list of members
Documents
Legacy
Date: 17 Dec 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/03 to 31/12/02
Documents
Accounts with accounts type full
Date: 29 Jun 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 22 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/02; full list of members
Documents
Legacy
Date: 04 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/01; full list of members
Documents
Accounts with accounts type full
Date: 25 Jun 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type full
Date: 26 Jun 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 18 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/00; full list of members
Documents
Legacy
Date: 26 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 16 Jun 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 12 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/99; change of members
Documents
Legacy
Date: 17 Aug 1998
Category: Capital
Type: 169
Description: £ ic 34302/22297 06/08/98 £ sr 12005@1=12005
Documents
Legacy
Date: 13 Jul 1998
Category: Capital
Type: 173
Description: Declaration of shares redemption:auditor's report
Documents
Resolution
Date: 13 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 03 Jun 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 23 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/98; no change of members
Documents
Accounts with accounts type full
Date: 05 Aug 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 07 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/97; full list of members
Documents
Accounts with accounts type full
Date: 19 Aug 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 02 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/96; change of members
Documents
Accounts with accounts type small
Date: 07 Aug 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 06 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/95; change of members
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 full
Date: 06 Sep 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 28 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/94; full list of members
Documents
Legacy
Date: 19 May 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Mar 1993
Category: Capital
Type: 88(2)R
Description: Ad 04/03/93--------- £ si 34300@1=34300 £ ic 2/34302
Documents
Legacy
Date: 22 Feb 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 15 Jan 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 Jan 1993
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 15 Jan 1993
Category: Address
Type: 287
Description: Registered office changed on 15/01/93 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 15 Jan 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Jan 1993
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Some Companies
ASTON HOUSE RESIDENTS COMPANY LIMITED
ASTON HOUSE 69 BRATHWAY ROAD,WANDSWORTH,SW18 4BG
Number: | 02141397 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ST PETERS ROAD,RUGBY,CV21 3QR
Number: | 11718596 |
Status: | ACTIVE |
Category: | Private Limited Company |
132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE
Number: | 08142035 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 DEER PARK,ESSEX,CM19 4LD
Number: | 03346548 |
Status: | ACTIVE |
Category: | Private Limited Company |
243 GREENWICH HIGH ROAD,LONDON,SE10 8NB
Number: | 10080570 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
26 VINEY STREET,TAUNTON,TA1 3AY
Number: | 11876501 |
Status: | ACTIVE |
Category: | Private Limited Company |