JOHN SLAPP LIMITED
Status | DISSOLVED |
Company No. | 02853997 |
Category | Private Limited Company |
Incorporated | 16 Sep 1993 |
Age | 30 years, 8 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 5 days |
SUMMARY
JOHN SLAPP LIMITED is an dissolved private limited company with number 02853997. It was incorporated 30 years, 8 months, 18 days ago, on 16 September 1993 and it was dissolved 3 years, 8 months, 5 days ago, on 29 September 2020. The company address is The Tollbridge Bridge Street The Tollbridge Bridge Street, Dereham, NR20 5NU, Norfolk, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Feb 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 26 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 20 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Change registered office address company with date old address new address
Date: 10 May 2017
Action Date: 10 May 2017
Category: Address
Type: AD01
Old address: 40 Cargate Lane Upton Norwich Norfolk NR13 6AT
Change date: 2017-05-10
New address: The Tollbridge Bridge Street Guist Dereham Norfolk NR20 5NU
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2013
Action Date: 12 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-12
Documents
Change person director company with change date
Date: 28 Nov 2013
Action Date: 26 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-26
Officer name: Mrs Betty Marianne Slapp
Documents
Change person director company with change date
Date: 28 Nov 2013
Action Date: 26 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-26
Officer name: Mr Arthur John Slapp
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 12 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-12
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 12 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-12
Documents
Change registered office address company with date old address
Date: 10 Nov 2011
Action Date: 10 Nov 2011
Category: Address
Type: AD01
Old address: Holly View Mill Lane Witton South Norwich Norfolk NR13 5DS United Kingdom
Change date: 2011-11-10
Documents
Change registered office address company with date old address
Date: 18 Mar 2011
Action Date: 18 Mar 2011
Category: Address
Type: AD01
Old address: the Tollbridge Bridge Street Guist Dereham Norfolk NR20 5NU
Change date: 2011-03-18
Documents
Gazette filings brought up to date
Date: 12 Mar 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2011
Action Date: 12 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-12
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2010
Action Date: 12 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-12
Documents
Gazette filings brought up to date
Date: 30 Jan 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/08; full list of members
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 02/11/07 from: 72 magdalen road norwich norfolk NR3 4AQ
Documents
Accounts with accounts type total exemption small
Date: 21 May 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/05; full list of members
Documents
Legacy
Date: 12 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/04; full list of members
Documents
Legacy
Date: 16 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 16/06/05 from: 99/101 quebec road norwich norfolk NR1 4HY
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 13 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 24 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 01 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/01; full list of members
Documents
Legacy
Date: 29 Jun 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 30 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 21 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/00; full list of members
Documents
Legacy
Date: 21 Nov 2000
Category: Capital
Type: 88(2)R
Description: Ad 20/02/99--------- £ si 30000@1
Documents
Legacy
Date: 07 Nov 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 02 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 03 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/99; full list of members
Documents
Accounts with accounts type full
Date: 31 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 14 Jan 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/98; no change of members
Documents
Resolution
Date: 21 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Apr 1998
Category: Capital
Type: 123
Description: £ nc 50000/100000 27/02/98
Documents
Legacy
Date: 26 Mar 1998
Category: Capital
Type: 88(2)R
Description: Ad 27/02/98--------- £ si 30000@1=30000 £ ic 100/30100
Documents
Accounts with accounts type full
Date: 16 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 25 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/97; no change of members
Documents
Accounts with accounts type full
Date: 28 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 06 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/96; full list of members
Documents
Accounts with accounts type full
Date: 24 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 24 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/95; no 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 small
Date: 25 Nov 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 09 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/94; full list of members
Documents
Legacy
Date: 05 Nov 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Nov 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Oct 1993
Category: Capital
Type: 88(2)R
Description: Ad 16/09/93--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 11 Oct 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 24 Sep 1993
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
BANK GALLERY,KENILWORTH,CV8 1LY
Number: | 04623120 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 REGENT COURT BROOME PLACE,SOUTH OCKENDON,RM15 4DQ
Number: | 11150002 |
Status: | ACTIVE |
Category: | Private Limited Company |
J R MANAGEMENT CONSULANTS LIMITED
60 ST ENOCH SQUARE,,G1 4AG
Number: | SC107970 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WESTCOTT CRESCENT,LONDON,W7 1PL
Number: | 10108090 |
Status: | ACTIVE |
Category: | Private Limited Company |
REED BOARDALL HOLDINGS LIMITED
BAR LANE,BOROUGHBRIDGE,YO51 9NN
Number: | 05766600 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL CLARK ACCOUNTANTS LIMITED UNIT 12,MARKSBURY,BA2 9HN
Number: | 11723099 |
Status: | ACTIVE |
Category: | Private Limited Company |