CAPITAL & REGIONAL OUT-OF-TOWN (ASHFORD) LIMITED
Status | DISSOLVED |
Company No. | 02968393 |
Category | Private Limited Company |
Incorporated | 15 Sep 1994 |
Age | 29 years, 8 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 31 Jan 2013 |
Years | 11 years, 4 months, 4 days |
SUMMARY
CAPITAL & REGIONAL OUT-OF-TOWN (ASHFORD) LIMITED is an dissolved private limited company with number 02968393. It was incorporated 29 years, 8 months, 19 days ago, on 15 September 1994 and it was dissolved 11 years, 4 months, 4 days ago, on 31 January 2013. The company address is GRIFFINS GRIFFINS, London, WC1H 9LG.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 31 Oct 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address
Date: 01 Dec 2011
Action Date: 01 Dec 2011
Category: Address
Type: AD01
Old address: 52 Grosvenor Gardens London SW1W 0AU
Change date: 2011-12-01
Documents
Liquidation voluntary declaration of solvency
Date: 01 Dec 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Dec 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 18 Nov 2011
Action Date: 09 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Charles Ford
Termination date: 2011-11-09
Documents
Termination director company with name termination date
Date: 18 Nov 2011
Action Date: 09 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-11-09
Officer name: Xavier Pullen
Documents
Resolution
Date: 17 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2010
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type full
Date: 17 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 26 Feb 2010
Action Date: 26 Feb 2010
Category: Address
Type: AD01
Old address: 10 Lower Grosvenor Place London SW1W 0EN
Change date: 2010-02-26
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Resolution
Date: 27 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed charles andrew rover staveley
Documents
Accounts with accounts type full
Date: 01 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director william sunnucks
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director martin barber
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 20 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 13 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Jun 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 20 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Legacy
Date: 20 Jan 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 02 Dec 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 01 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Legacy
Date: 13 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 29 Oct 2002
Action Date: 25 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-25
Documents
Legacy
Date: 10 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Apr 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Apr 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 25/12/02 to 31/12/02
Documents
Legacy
Date: 28 Feb 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Feb 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Feb 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 05 Feb 2002
Action Date: 25 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-25
Documents
Legacy
Date: 18 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Legacy
Date: 13 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Legacy
Date: 27 Feb 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Oct 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 28 Jun 2000
Action Date: 25 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-25
Documents
Legacy
Date: 17 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Apr 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Legacy
Date: 08 Mar 2000
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 25 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 05/01/00 from: 22 grosvenor gardens london SW1W 0DH
Documents
Certificate change of name company
Date: 30 Dec 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed capital and regional out-of-town (ashford) LIMITED\certificate issued on 04/01/00
Documents
Legacy
Date: 26 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 29 Jun 1999
Action Date: 25 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-25
Documents
Legacy
Date: 11 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; no change of members
Documents
Legacy
Date: 11 Mar 1999
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 11 Mar 1999
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 11/03/99
Documents
Legacy
Date: 23 Oct 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 09 Jul 1998
Action Date: 25 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-25
Documents
Certificate change of name company
Date: 16 Mar 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed capital & lanham developments (r ipon) LIMITED\certificate issued on 17/03/98
Documents
Legacy
Date: 19 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Certificate change of name company
Date: 07 May 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lanham developments (ripon) limi ted\certificate issued on 08/05/97
Documents
Legacy
Date: 28 Apr 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/97 to 25/12/97
Documents
Legacy
Date: 08 Apr 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; no change of members
Documents
Accounts with accounts type full
Date: 16 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 18 Feb 1996
Category: Address
Type: 287
Description: Registered office changed on 18/02/96 from: 4 park place st james's london SW1A 1LP
Documents
Legacy
Date: 28 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; no change of members
Documents
Certificate change of name company
Date: 08 Dec 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lanham developments (kirkcaldy) LIMITED\certificate issued on 11/12/95
Documents
Legacy
Date: 03 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/95; full list of members
Documents
Accounts with accounts type full
Date: 23 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 16 Aug 1995
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Resolution
Date: 23 Apr 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Apr 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Apr 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Mar 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Mar 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 13 Mar 1995
Category: Address
Type: 287
Description: Registered office changed on 13/03/95 from: mimosa house 12 princes street hanover square london W1R 7RD
Documents
Legacy
Date: 21 Nov 1994
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/11 to 31/12
Documents
Legacy
Date: 02 Nov 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 02 Nov 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 02 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
31 DEMPSEY ROAD,BELLSHILL,ML4 2UF
Number: | SC591763 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 LAURISTON STREET,EDINBURGH,EH3 9DQ
Number: | SC584944 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON ROAD,EXETER,EX5 2FP
Number: | 05870230 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BORLEY COURT,GRAYS,RM16 3DE
Number: | 04949102 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2, 6 BATTERSEA SQ,LONDON,SW11 3RA
Number: | 11409550 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATRIK MANAGEMENT SOLUTIONS LIMITED
23 FLAT,LONDON,E14 8DD
Number: | 09744519 |
Status: | ACTIVE |
Category: | Private Limited Company |