UNDERSHAFT (NO. 15) LIMITED
Status | DISSOLVED |
Company No. | 02883739 |
Category | Private Limited Company |
Incorporated | 01 Jan 1994 |
Age | 30 years, 4 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 09 Mar 2010 |
Years | 14 years, 2 months, 12 days |
SUMMARY
UNDERSHAFT (NO. 15) LIMITED is an dissolved private limited company with number 02883739. It was incorporated 30 years, 4 months, 20 days ago, on 01 January 1994 and it was dissolved 14 years, 2 months, 12 days ago, on 09 March 2010. The company address is 8 Surrey Street 8 Surrey Street, Norfolk, NR1 3NG.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 09 Dec 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/09; full list of members
Documents
Liquidation voluntary declaration of solvency
Date: 25 Jun 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 25 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation resolution miscellaneous
Date: 25 Jun 2009
Category: Insolvency
Sub Category: Resolution
Type: LIQ MISC RES
Description: Resolution INSOLVENCY:Extraordinary Resolution "books Records etc"
Documents
Liquidation resolution miscellaneous
Date: 25 Jun 2009
Category: Insolvency
Sub Category: Resolution
Type: LIQ MISC RES
Description: Resolution INSOLVENCY:Special Resolution "In Specie"
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Jun 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 04 Jun 2009
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 04 Jun 2009
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 02/06/09
Documents
Legacy
Date: 04 Jun 2009
Category: Capital
Type: CAP-MDSC
Description: Min Detail Amend Capital eff 04/06/09
Documents
Resolution
Date: 04 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mrs kirstine ann cooper
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director david rose
Documents
Resolution
Date: 28 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 13 Mar 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed aviva life rbs LIMITED\certificate issued on 13/03/09
Documents
Accounts with made up date
Date: 18 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Certificate change of name company
Date: 25 Jul 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed spig LIMITED\certificate issued on 25/07/08
Documents
Legacy
Date: 03 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/08; full list of members
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/07; full list of members
Documents
Accounts amended with made up date
Date: 30 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AAMD
Made up date: 2006-12-31
Documents
Accounts with made up date
Date: 02 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with made up date
Date: 17 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/06; full list of members
Documents
Legacy
Date: 20 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/05; full list of members
Documents
Accounts with made up date
Date: 21 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 12 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/04; full list of members
Documents
Accounts with accounts type full
Date: 06 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/03; full list of members
Documents
Legacy
Date: 27 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type full
Date: 14 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 12 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/02; full list of members
Documents
Legacy
Date: 09 Jul 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Jul 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Resolution
Date: 28 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2001
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/01; full list of members
Documents
Legacy
Date: 27 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 13 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 10 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/00; full list of members
Documents
Legacy
Date: 27 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 14 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 29 Sep 1999
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/99; full list of members
Documents
Accounts with accounts type full
Date: 05 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 26 Jun 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Jun 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Jun 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Jun 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Jun 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Sep 1998
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/98; full list of members
Documents
Accounts with accounts type full
Date: 22 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 22 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 1997
Category: Address
Type: 287
Description: Registered office changed on 16/12/97 from: sovereign gate 18-20 kew road richmond surrey TW9 2NA
Documents
Legacy
Date: 21 Oct 1997
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/97; full list of members
Documents
Legacy
Date: 21 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jun 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jun 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 06 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 10 Oct 1996
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/96; no change of members
Documents
Legacy
Date: 04 Oct 1996
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 06 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 09 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/95; full list of members
Documents
Legacy
Date: 09 Oct 1995
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Oct 1995
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 Aug 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 03 Jul 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Jul 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
34 BURNLEA GROVE,BIRMINGHAM,B31 3LT
Number: | 07192469 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 HURST ROAD,BRISTOL,BS4 1HF
Number: | 08692937 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIBERTY PROPERTIES MERTHYR LIMITED
16 QUEEN SQUARE,BRISTOL,BS1 4NT
Number: | 10454117 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 RUSSELL ROAD,NORTHWOOD,HA6 2LR
Number: | 10871191 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 HARVEY LANE,NORWICH,NR7 0AG
Number: | 10498205 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 THE FINCHINGFIELDS,BRENTWOOD,CM15 0BP
Number: | 11436090 |
Status: | ACTIVE |
Category: | Private Limited Company |