COSTCUTTER FILLING STATIONS LIMITED

105 Duke Street, Liverpool, L1 5JQ
StatusDISSOLVED
Company No.02950096
CategoryPrivate Limited Company
Incorporated19 Jul 1994
Age29 years, 9 months, 19 days
JurisdictionEngland Wales
Dissolution01 May 2012
Years12 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

View document PDF

Gazette notice voluntary

Date: 17 Jan 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jan 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/05; full list of members; amend

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/05; full list of members; amend

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 20/07/04

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/02; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/01; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/99; no change of members

Documents

View document PDF

Legacy

Date: 16 Aug 1999

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/98; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/97; no change of members

Documents

View document PDF

Legacy

Date: 01 Sep 1997

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Sep 1997

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 01/09/97

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Feb 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/96; no change of members

Documents

View document PDF

Legacy

Date: 18 Aug 1996

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 18/08/96

Documents

View document PDF

Legacy

Date: 18 Aug 1996

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 29 Jul 1994

Category: Capital

Type: 88(2)R

Description: Ad 20/07/94--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jul 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/04

Documents

View document PDF

Incorporation company

Date: 19 Jul 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSOCIATED SUB-CONTRACTORS AND ION COSMA LP

BUSINESS RESOURCE CENTRE ADMIN ROAD,LIVERPOOL,L33 7TX

Number:LP015060
Status:ACTIVE
Category:Limited Partnership

BURTONS RETAIL LTD

13 ST. KATHERINES ROAD,OLDBURY,B68 9TT

Number:11516777
Status:ACTIVE
Category:Private Limited Company

DONGWON SECURITIES CO. LTD.

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

GB BLESS LIMITED

4 HERTFORD ROAD,KETTERING,NN15 6LG

Number:09727070
Status:ACTIVE
Category:Private Limited Company

MUKONJE LONDON LIMITED

UNIT 8, OAK SPINNEY PARK RATBY LANE,LEICESTER,LE3 3AW

Number:09729464
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source