COSTCUTTER FILLING STATIONS LIMITED
Status | DISSOLVED |
Company No. | 02950096 |
Category | Private Limited Company |
Incorporated | 19 Jul 1994 |
Age | 29 years, 9 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 01 May 2012 |
Years | 12 years, 6 days |
SUMMARY
COSTCUTTER FILLING STATIONS LIMITED is an dissolved private limited company with number 02950096. It was incorporated 29 years, 9 months, 19 days ago, on 19 July 1994 and it was dissolved 12 years, 6 days ago, on 01 May 2012. The company address is 105 Duke Street, Liverpool, L1 5JQ.
Company Fillings
Gazette dissolved voluntary
Date: 01 May 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Jan 2012
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address
Date: 14 Dec 2011
Action Date: 14 Dec 2011
Category: Address
Type: AD01
Old address: Harvest Mills, Common Road Dunnington York YO19 5RY
Change date: 2011-12-14
Documents
Appoint corporate secretary company with name date
Date: 05 Dec 2011
Action Date: 14 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Bibby Bros. & Co. (Management) Limited
Appointment date: 2011-11-14
Documents
Termination secretary company with name termination date
Date: 05 Dec 2011
Action Date: 14 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2011-11-14
Officer name: Nicholas Ivel
Documents
Change person director company with change date
Date: 24 Nov 2011
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Ivel
Change date: 2011-10-01
Documents
Accounts with accounts type dormant
Date: 24 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change person secretary company with change date
Date: 23 Nov 2011
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Nicholas Ivel
Change date: 2011-10-01
Documents
Change person director company with change date
Date: 23 Nov 2011
Action Date: 21 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin James Graves
Change date: 2011-01-21
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2011
Action Date: 19 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-19
Documents
Accounts with accounts type dormant
Date: 05 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2010
Action Date: 19 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-19
Documents
Accounts with accounts type dormant
Date: 18 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/09; full list of members
Documents
Accounts with made up date
Date: 12 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/08; full list of members
Documents
Accounts with made up date
Date: 10 Sep 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/07; full list of members
Documents
Accounts with made up date
Date: 13 Nov 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 05 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/06; full list of members
Documents
Legacy
Date: 11 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/05; full list of members; amend
Documents
Legacy
Date: 29 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/05; full list of members; amend
Documents
Legacy
Date: 16 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Jan 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with made up date
Date: 24 Aug 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 28 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/05; full list of members
Documents
Accounts with made up date
Date: 17 Aug 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 20 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/04; full list of members
Documents
Legacy
Date: 20 Jul 2004
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 20/07/04
Documents
Legacy
Date: 20 Jul 2004
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with made up date
Date: 28 Aug 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 27 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/03; full list of members
Documents
Legacy
Date: 27 Jul 2003
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 17 Oct 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 07 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/02; full list of members
Documents
Legacy
Date: 07 Aug 2002
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with made up date
Date: 17 Dec 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 21 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/01; full list of members
Documents
Legacy
Date: 21 Aug 2001
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 20 Oct 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 17 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/00; full list of members
Documents
Accounts with accounts type small
Date: 21 Oct 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 16 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/99; no change of members
Documents
Legacy
Date: 16 Aug 1999
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 14 Dec 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 10 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/98; full list of members
Documents
Accounts with accounts type small
Date: 27 Feb 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 01 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/97; no change of members
Documents
Legacy
Date: 01 Sep 1997
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 01 Sep 1997
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 01/09/97
Documents
Accounts with accounts type small
Date: 19 Mar 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 20 Feb 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/96; no change of members
Documents
Legacy
Date: 18 Aug 1996
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 18/08/96
Documents
Legacy
Date: 18 Aug 1996
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type small
Date: 30 Oct 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 21 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/95; 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: 29 Jul 1994
Category: Capital
Type: 88(2)R
Description: Ad 20/07/94--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 25 Jul 1994
Category: Address
Type: 287
Description: Registered office changed on 25/07/94 from: bridge house 181 queen victoria street london EC4V 4DD
Documents
Legacy
Date: 25 Jul 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 25 Jul 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 25 Jul 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS AND ION COSMA LP
BUSINESS RESOURCE CENTRE ADMIN ROAD,LIVERPOOL,L33 7TX
Number: | LP015060 |
Status: | ACTIVE |
Category: | Limited Partnership |
13 ST. KATHERINES ROAD,OLDBURY,B68 9TT
Number: | 11516777 |
Status: | ACTIVE |
Category: | Private Limited Company |
MR JIN KYUNG KIM,LONDON,EC4N 5AD
Number: | FC015151 |
Status: | ACTIVE |
Category: | Other company type |
EXCELLENCE TRAINING QUALIFICATIONS (UK) LIMITED
101 WHITECHAPEL HIGH STREET,LONDON,E1 7RA
Number: | 08697187 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HERTFORD ROAD,KETTERING,NN15 6LG
Number: | 09727070 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8, OAK SPINNEY PARK RATBY LANE,LEICESTER,LE3 3AW
Number: | 09729464 |
Status: | ACTIVE |
Category: | Private Limited Company |