AKHTAR & CO LIMITED
Status | DISSOLVED |
Company No. | 03267543 |
Category | Private Limited Company |
Incorporated | 23 Oct 1996 |
Age | 27 years, 6 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 25 Aug 2019 |
Years | 4 years, 8 months, 5 days |
SUMMARY
AKHTAR & CO LIMITED is an dissolved private limited company with number 03267543. It was incorporated 27 years, 6 months, 7 days ago, on 23 October 1996 and it was dissolved 4 years, 8 months, 5 days ago, on 25 August 2019. The company address is 9 Railway Terrace, Rugby, CV21 3EN, Warwickshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 25 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 May 2018
Action Date: 27 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-04-27
Documents
Change registered office address company with date old address new address
Date: 15 May 2017
Action Date: 15 May 2017
Category: Address
Type: AD01
New address: 9 Railway Terrace Rugby Warwickshire CV21 3EN
Old address: 11 Regent Place Rugby Warwickshire CV21 2PJ
Change date: 2017-05-15
Documents
Liquidation voluntary statement of affairs with form attached
Date: 10 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 10 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Termination director company with name termination date
Date: 08 Jan 2017
Action Date: 05 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mirza Hasnain Akhtar
Termination date: 2017-01-05
Documents
Appoint person director company with name date
Date: 08 Jan 2017
Action Date: 05 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-05
Officer name: Mrs Marion Elizabeth Akhtar
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 23 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-23
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 23 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-23
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2014
Action Date: 23 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-23
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 23 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-23
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 23 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-23
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2011
Action Date: 23 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-23
Documents
Legacy
Date: 04 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change person secretary company with change date
Date: 24 Feb 2011
Action Date: 12 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Marion Akhtar
Change date: 2010-08-12
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 23 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-23
Documents
Move registers to registered office company
Date: 11 Jan 2011
Category: Address
Type: AD04
Documents
Change registered office address company with date old address
Date: 28 Jul 2010
Action Date: 28 Jul 2010
Category: Address
Type: AD01
Old address: 16 Bromleigh Drive Coventry Warwickshire CV2 5LX
Change date: 2010-07-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2010
Action Date: 28 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-28
Documents
Accounts amended with made up date
Date: 27 Apr 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AAMD
Made up date: 2009-04-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2009
Action Date: 23 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-23
Documents
Move registers to sail company
Date: 30 Nov 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 28 Nov 2009
Action Date: 23 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mirza Hasnain Akhtar
Change date: 2009-10-23
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/08; full list of members
Documents
Legacy
Date: 04 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 26 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 21/11/08\gbp si 50000@1=50000\gbp ic 200/50200\
Documents
Legacy
Date: 08 Mar 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 18/12/07
Documents
Legacy
Date: 02 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 18/12/07--------- £ si 34@1=34 £ ic 166/200
Documents
Resolution
Date: 02 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 12 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 12/12/07 from: 11 regent place, rugby, warwickshire CV21 2PJ
Documents
Legacy
Date: 12 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 07/12/07--------- £ si 66@1=66 £ ic 100/166
Documents
Legacy
Date: 07 Dec 2007
Category: Capital
Type: 123
Description: £ nc 100/200 07/12/07
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 25 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/06; full list of members
Documents
Legacy
Date: 22 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/04/05--------- £ si 100@1=100
Documents
Legacy
Date: 22 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 16 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/04; full list of members
Documents
Legacy
Date: 08 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 22/04/04 to 30/04/04
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2004
Action Date: 22 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-22
Documents
Legacy
Date: 25 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/03; full list of members
Documents
Certificate change of name company
Date: 01 May 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed akhtar & company LIMITED\certificate issued on 01/05/03
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2003
Action Date: 22 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-22
Documents
Legacy
Date: 09 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2002
Action Date: 22 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-22
Documents
Legacy
Date: 08 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/01; full list of members
Documents
Accounts with accounts type full
Date: 26 Feb 2001
Action Date: 22 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-22
Documents
Legacy
Date: 15 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/00; full list of members
Documents
Accounts with accounts type full
Date: 30 Aug 2000
Action Date: 22 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-22
Documents
Accounts with accounts type full
Date: 17 Jan 2000
Action Date: 22 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-22
Documents
Legacy
Date: 11 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/99; full list of members
Documents
Legacy
Date: 14 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/98; no change of members
Documents
Legacy
Date: 01 Jul 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/97 to 22/04/98
Documents
Gazette filings brought up to date
Date: 16 Jun 1998
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 10 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/97; full list of members
Documents
Legacy
Date: 01 Jun 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
10 WELLINGTON STREET,CAMBRIDGE,CB1 1HW
Number: | 07856838 |
Status: | ACTIVE |
Category: | Private Limited Company |
BALLYCLARE FREIGHT SERVICES LIMITED
53 THE LONGSHOT,CO.ANTRIM,BT39 9SA
Number: | NI021369 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 09254234 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
COMPTON HOUSE,SOUTH CROYDON,CR2 6PA
Number: | 10352500 |
Status: | ACTIVE |
Category: | Private Limited Company |
HM SOUTH INDIAN CUISINE LIMITED
6 WORCESTER HOUSE HOLLYGROVE CLOSE,HOUNSLOW,TW3 3NE
Number: | 11373750 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.H. HENDERSON AND SONS (HAULAGE) LIMITED
THE GARAGE,ALSTON,
Number: | 01314008 |
Status: | ACTIVE |
Category: | Private Limited Company |