P989 LIMITED
Status | LIQUIDATION |
Company No. | 03163558 |
Category | Private Limited Company |
Incorporated | 23 Feb 1996 |
Age | 28 years, 3 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 16 Oct 2014 |
Years | 9 years, 7 months, 22 days |
SUMMARY
P989 LIMITED is an liquidation private limited company with number 03163558. It was incorporated 28 years, 3 months, 13 days ago, on 23 February 1996 and it was dissolved 9 years, 7 months, 22 days ago, on 16 October 2014. The company address is Pearl Assurance House Pearl Assurance House, London, N12 8LY.
Company Fillings
Liquidation voluntary death liquidator
Date: 28 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Jun 2023
Action Date: 07 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-06-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Jun 2022
Action Date: 07 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Jun 2021
Action Date: 07 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-06-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Jul 2020
Action Date: 07 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-06-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Jul 2019
Action Date: 07 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-06-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Jun 2018
Action Date: 07 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-06-07
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 13 Dec 2017
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Restoration order of court
Date: 13 Dec 2017
Category: Restoration
Type: AC92
Documents
Liquidation voluntary creditors return of final meeting
Date: 16 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jul 2013
Action Date: 07 Jun 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-06-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Jul 2012
Action Date: 07 Jun 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-06-07
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 08 Jun 2011
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration statement of affairs with form attached
Date: 02 Feb 2011
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation in administration progress report with brought down date
Date: 01 Feb 2011
Action Date: 21 Jan 2011
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2011-01-21
Documents
Liquidation in administration result creditors meeting
Date: 04 Oct 2010
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 10 Sep 2010
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Change registered office address company with date old address
Date: 20 Aug 2010
Action Date: 20 Aug 2010
Category: Address
Type: AD01
Old address: Boundary Business Court 92-94 Church Road Mitcham Surrey CR4 3TD
Change date: 2010-08-20
Documents
Certificate change of name company
Date: 13 Aug 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed prima distribution services LIMITED\certificate issued on 13/08/10
Documents
Resolution
Date: 06 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation in administration appointment of administrator
Date: 04 Aug 2010
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 29 Jun 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2010
Action Date: 23 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-23
Documents
Change person director company with change date
Date: 18 Mar 2010
Action Date: 23 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sally Ann Halford
Change date: 2010-02-23
Documents
Change person director company with change date
Date: 18 Mar 2010
Action Date: 23 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-23
Officer name: Mr Kenneth Raymond Halford
Documents
Accounts with accounts type full
Date: 04 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/09; full list of members
Documents
Legacy
Date: 14 Apr 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / sally halford / 01/03/2009
Documents
Accounts with accounts type small
Date: 09 Mar 2009
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 29 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/08; full list of members
Documents
Legacy
Date: 29 Feb 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / kenneth halford / 10/01/2008
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/07; full list of members
Documents
Legacy
Date: 13 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 01 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 16 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/05; full list of members
Documents
Accounts with accounts type full
Date: 03 Dec 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 03 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/04; full list of members
Documents
Accounts with accounts type full
Date: 15 Oct 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 01 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 01/10/03 from: unit 1 chelsea fields industrial estate, 278 western road london SW19 2QA
Documents
Legacy
Date: 26 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/03; full list of members
Documents
Accounts with accounts type full
Date: 16 Jul 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 14 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/02; full list of members
Documents
Accounts with accounts type full
Date: 16 Jan 2002
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 01 Nov 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/01; full list of members
Documents
Accounts with accounts type full
Date: 25 Aug 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 21 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/00; full list of members
Documents
Legacy
Date: 19 Nov 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 12 May 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 23 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/99; full list of members
Documents
Legacy
Date: 29 Sep 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 03 Jul 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 24 Jun 1998
Category: Capital
Type: 88(2)R
Description: Ad 28/02/98--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 20 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/98; full list of members
Documents
Legacy
Date: 22 Jan 1998
Category: Address
Type: 287
Description: Registered office changed on 22/01/98 from: unit 14 chelsea fields industrial estate merton llondon SW19 2QA
Documents
Accounts with accounts type full
Date: 23 Jun 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 23 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/97; full list of members
Documents
Legacy
Date: 29 Apr 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Mar 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Mar 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 07 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Mar 1996
Category: Address
Type: 287
Description: Registered office changed on 07/03/96 from: international house 31 church road hendon london NW4 4EB
Documents
Some Companies
AUTO SERVICE (PONTYPOOL) LIMITED
ROCKHILL ROAD,PONTYPOOL,NP4 8AN
Number: | 00740550 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10540972 |
Status: | ACTIVE |
Category: | Private Limited Company |
STIRLING STREET,,FK13 6ED
Number: | SC138289 |
Status: | RECEIVERSHIP |
Category: | Private Limited Company |
GARY PETERS HAIRDRESSING LIMITED
UNIT 9 BRENTON BUSINESS COMPLEX,BURY,BL9 7BE
Number: | 04127184 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ROSEWOOD BUSINESS PARK,WITHAM,CM8 3AA
Number: | 08024059 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 RUPERT AVENUE,HIGH WYCOMBE,HP12 3NL
Number: | 07681342 |
Status: | ACTIVE |
Category: | Private Limited Company |