F.B. ESTATES (NO.121) LIMITED
Status | DISSOLVED |
Company No. | 02855552 |
Category | Private Limited Company |
Incorporated | 21 Sep 1993 |
Age | 30 years, 8 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 01 Jun 2016 |
Years | 8 years, 3 days |
SUMMARY
F.B. ESTATES (NO.121) LIMITED is an dissolved private limited company with number 02855552. It was incorporated 30 years, 8 months, 13 days ago, on 21 September 1993 and it was dissolved 8 years, 3 days ago, on 01 June 2016. The company address is Two Humber Quays Two Humber Quays, Hull, HU1 2BN.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 01 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary declaration of solvency
Date: 12 Jun 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2015
Action Date: 04 Jun 2015
Category: Address
Type: AD01
Old address: 26 South St Mary's Gate Grimsby North East Lincolnshire DN31 1LW
Change date: 2015-06-04
New address: C/O Baker Tilly Two Humber Quays Wellington Street West Hull HU1 2BN
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Jun 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
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
Mortgage satisfy charge full
Date: 11 Nov 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Accounts with accounts type full
Date: 17 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: 09 Oct 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
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: 05 Oct 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
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: 26 Sep 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
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: 06 Oct 2010
Action Date: 21 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-21
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: 19 Oct 2009
Action Date: 21 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-21
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: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/08; 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: 01 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/07; 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 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/06; full list of members
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
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: 06 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/05; full list of members
Documents
Accounts with accounts type full
Date: 12 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/04; full list of members
Documents
Accounts with accounts type full
Date: 05 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 04 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/03; full list 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: 02 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/02; full list of members
Documents
Accounts with accounts type full
Date: 22 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 28 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/01; full list of members
Documents
Accounts with accounts type full
Date: 19 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 02 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/00; full list of members
Documents
Accounts with accounts type full
Date: 30 Mar 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 11 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/99; change of members
Documents
Legacy
Date: 20 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 May 1999
Category: Capital
Type: 169
Description: £ ic 42002/27302 06/05/99 £ sr 14700@1=14700
Documents
Legacy
Date: 14 Apr 1999
Category: Capital
Type: 173
Description: Declaration of shares redemption:auditor's report
Documents
Resolution
Date: 14 Apr 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 19 Mar 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 09 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/98; no change of members
Documents
Accounts with accounts type full
Date: 14 Apr 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 15 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/97; full list of members
Documents
Accounts with accounts type full
Date: 08 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 13 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/96; no change of members
Documents
Accounts with accounts type full
Date: 07 May 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 13 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/95; change of members
Documents
Accounts with accounts type full
Date: 19 May 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 11 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/94; full list of members
Documents
Legacy
Date: 25 Jan 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Dec 1993
Category: Capital
Type: 88(2)R
Description: Ad 16/11/93--------- £ si 42000@1=42000 £ ic 2/42002
Documents
Legacy
Date: 13 Oct 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 Oct 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 29 Sep 1993
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 29 Sep 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 29 Sep 1993
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 29 Sep 1993
Category: Address
Type: 287
Description: Registered office changed on 29/09/93 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Some Companies
BERKSHIRE INTERNATIONAL SUMMER SCHOOLS LIMITED
6 COVEY COURT,BASINGSTOKE,RG21 3FG
Number: | 09966624 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CROFT,HOCKLEY,SS5 4TA
Number: | 11641010 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEARTWOOD SECOND NOMINEES LIMITED
77 MOUNT EPHRAIM,KENT,TN4 8BS
Number: | 03193458 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 WEST VIEW AVENUE,LEICESTER,LE2 9JU
Number: | 10303564 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CORNWALL ROAD,DORCHESTER,DT1 1RX
Number: | 08802649 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGLO HOUSE,AMERSHAM,HP6 6FA
Number: | 07153378 |
Status: | ACTIVE |
Category: | Private Limited Company |