03305115 LIMITED

No1 Chalfont Park No1 Chalfont Park, Buckinghamshire, SL9 0UN
StatusDISSOLVED
Company No.03305115
CategoryPrivate Limited Company
Incorporated21 Jan 1997
Age27 years, 3 months, 23 days
JurisdictionEngland Wales
Dissolution01 Oct 2013
Years10 years, 7 months, 12 days

SUMMARY

03305115 LIMITED is an dissolved private limited company with number 03305115. It was incorporated 27 years, 3 months, 23 days ago, on 21 January 1997 and it was dissolved 10 years, 7 months, 12 days ago, on 01 October 2013. The company address is No1 Chalfont Park No1 Chalfont Park, Buckinghamshire, SL9 0UN.



Company Fillings

Gazette dissolved compulsory

Date: 01 Oct 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jun 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 18 May 2012

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 14 Apr 2009

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/09; full list of members

Documents

View document PDF

Gazette notice voluntary

Date: 30 Dec 2008

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Accounts with made up date

Date: 27 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 06 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/02 to 31/03/02

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 26/02/02 from: 60 wood lane london W12 7RP

Documents

View document PDF

Legacy

Date: 21 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Nov 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 21 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/01; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Jan 2001

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 17/10/00 from: unigate house wood lane london W12 7RP

Documents

View document PDF

Certificate change of name company

Date: 29 Sep 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed uniq LIMITED\certificate issued on 29/09/00

Documents

View document PDF

Resolution

Date: 23 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 15/06/00 from: 60 albert court prince consort road london SW7 2BH

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 02 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/99; no change of members

Documents

View document PDF

Legacy

Date: 02 Mar 1999

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 24 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/98; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 1997

Category: Address

Type: 287

Description: Registered office changed on 21/07/97 from: 222 bio road house maylands avenue hemel hempstead indu, hemel hempstead hertfordshire HP2 7TD

Documents

View document PDF

Legacy

Date: 26 Jan 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 21 Jan 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABLY RESOURCES LIMITED

3RD FLOOR,GLASGOW,G1 3PT

Number:SC279302
Status:ACTIVE
Category:Private Limited Company

BULLDOG ENTERPRISE (UK) LTD

SPRINGFIELD HOUSE,BRISTOL,BS1 4AG

Number:09909788
Status:ACTIVE
Category:Private Limited Company

DOLLSKI LIMITED

ASTON HOUSE,LONDON,N3 1LF

Number:11369468
Status:ACTIVE
Category:Private Limited Company

GHL (STANLEY PLACE) LIMITED

3RD FLOOR, STERLING HOUSE,LOUGHTON,IG10 3TS

Number:10891058
Status:ACTIVE
Category:Private Limited Company

PERI PERI GRILL & PIZZA LTD

3 THE BROADWAY,BEDFORD,MK40 2TJ

Number:10906496
Status:ACTIVE
Category:Private Limited Company

QUICK DRILL LTD.

ABERCORN SCHOOL,BROXBURN,EH52 6PZ

Number:SC176709
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