FORMPART (CCL) LIMITED
Status | DISSOLVED |
Company No. | 03228478 |
Category | Private Limited Company |
Incorporated | 23 Jul 1996 |
Age | 27 years, 9 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2016 |
Years | 7 years, 4 months, 20 days |
SUMMARY
FORMPART (CCL) LIMITED is an dissolved private limited company with number 03228478. It was incorporated 27 years, 9 months, 24 days ago, on 23 July 1996 and it was dissolved 7 years, 4 months, 20 days ago, on 27 December 2016. The company address is 1-3 Strand 1-3 Strand, WC2N 5JR.
Company Fillings
Gazette dissolved voluntary
Date: 27 Dec 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Sep 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 01 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Change person director company with change date
Date: 14 Mar 2016
Action Date: 14 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-14
Officer name: Mr Alan William Mcculloch
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type dormant
Date: 30 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Resolution
Date: 12 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Nov 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 10 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Accounts with accounts type dormant
Date: 03 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 30 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan William Mcculloch
Documents
Accounts with accounts type dormant
Date: 26 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Appoint person director company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Henry Adam Udow
Documents
Termination director company with name
Date: 12 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Cowden
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Accounts with accounts type dormant
Date: 09 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 05 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen John Cowden
Documents
Termination director company with name
Date: 05 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leslie Dixon
Documents
Certificate change of name company
Date: 20 Sep 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed current chemistry LTD.\certificate issued on 20/09/10
Documents
Change of name notice
Date: 20 Sep 2010
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 16 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Leslie Dixon
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Accounts with accounts type dormant
Date: 02 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type dormant
Date: 25 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/07; full list of members
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 26 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 25 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/06; full list of members
Documents
Legacy
Date: 24 Jul 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 30/06/06 from: the boulevard langford lane kidlington oxford OX5 1GB
Documents
Legacy
Date: 19 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 30 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/02; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 16 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/01; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 28 Sep 2000
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/00; full list of members
Documents
Legacy
Date: 14 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 14/07/00 from: 34-42 cleveland street london W1P 6LB
Documents
Accounts with accounts type full
Date: 02 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 14 Sep 1999
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/99; full list of members
Documents
Resolution
Date: 11 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jan 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 30 Jul 1998
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/98; full list of members
Documents
Legacy
Date: 17 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Feb 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Feb 1998
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 29 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 06 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/97; full list of members
Documents
Legacy
Date: 08 Sep 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 03 Sep 1996
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/97 to 31/12/96
Documents
Legacy
Date: 30 Jul 1996
Category: Address
Type: 287
Description: Registered office changed on 30/07/96 from: temple house, 20 holywell row london EC2A 4JB
Documents
Legacy
Date: 30 Jul 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 30 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 Jul 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 30 Jul 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 30 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
THOMAS HENRY HOUSE,RIPLEY,DE5 3BU
Number: | 06425252 |
Status: | ACTIVE |
Category: | Private Limited Company |
286 ECCLESALL ROAD,SHEFFIELD,S11 8PE
Number: | 11080766 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEAVIEW STEADING,BALMEDIE,AB23 8YP
Number: | SC536874 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 WAIATARUA ROAD,REMUERA,
Number: | FC035684 |
Status: | ACTIVE |
Category: | Other company type |
7 HENLEY STREET,STRATFORD-UPON-AVON,CV37 6PT
Number: | 10300334 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 AMBERLEY DRIVE,WEST SUSSEX,BN12 4QH
Number: | 03537018 |
Status: | ACTIVE |
Category: | Private Limited Company |