CAPITAL & REGIONAL OUT-OF-TOWN (ASHFORD) LIMITED

GRIFFINS GRIFFINS, London, WC1H 9LG
StatusDISSOLVED
Company No.02968393
CategoryPrivate Limited Company
Incorporated15 Sep 1994
Age29 years, 8 months, 19 days
JurisdictionEngland Wales
Dissolution31 Jan 2013
Years11 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

Gazette dissolved liquidation

Date: 31 Jan 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 31 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed charles andrew rover staveley

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director william sunnucks

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director martin barber

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Apr 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 25/12/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Oct 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Auditors resignation company

Date: 20 Apr 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 11 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; no change of members

Documents

View document PDF

Legacy

Date: 11 Mar 1999

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Mar 1999

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 11/03/99

Documents

View document PDF

Legacy

Date: 23 Oct 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Apr 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/97 to 25/12/97

Documents

View document PDF

Legacy

Date: 08 Apr 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/95; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Aug 1995

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Resolution

Date: 23 Apr 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Apr 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Apr 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Mar 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Nov 1994

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/11 to 31/12

Documents

View document PDF

Legacy

Date: 02 Nov 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 02 Nov 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

BM FABRICATION LTD

31 DEMPSEY ROAD,BELLSHILL,ML4 2UF

Number:SC591763
Status:ACTIVE
Category:Private Limited Company

ECON (SCOTLAND) LIMITED

27 LAURISTON STREET,EDINBURGH,EH3 9DQ

Number:SC584944
Status:ACTIVE
Category:Private Limited Company

EXETER CARAVAN CENTRE LTD

LONDON ROAD,EXETER,EX5 2FP

Number:05870230
Status:ACTIVE
Category:Private Limited Company

FOBIZ LIMITED

6 BORLEY COURT,GRAYS,RM16 3DE

Number:04949102
Status:ACTIVE
Category:Private Limited Company

LAGOS UNLEASHED LTD

FLAT 2, 6 BATTERSEA SQ,LONDON,SW11 3RA

Number:11409550
Status:ACTIVE
Category:Private Limited Company
Number:09744519
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