CIRCLE PROJECTS LIMITED

Lee Ridge Cottage Lee Lane Lee Ridge Cottage Lee Lane, Bingley, BD16 1UF, England
StatusDISSOLVED
Company No.03427372
CategoryPrivate Limited Company
Incorporated02 Sep 1997
Age26 years, 8 months, 11 days
JurisdictionEngland Wales
Dissolution06 Feb 2024
Years3 months, 7 days

SUMMARY

CIRCLE PROJECTS LIMITED is an dissolved private limited company with number 03427372. It was incorporated 26 years, 8 months, 11 days ago, on 02 September 1997 and it was dissolved 3 months, 7 days ago, on 06 February 2024. The company address is Lee Ridge Cottage Lee Lane Lee Ridge Cottage Lee Lane, Bingley, BD16 1UF, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Address

Type: AD01

New address: Lee Ridge Cottage Lee Lane Cottingley Bingley BD16 1UF

Change date: 2023-02-28

Old address: Suite 43 Batley Business Park, Technology Drive Batley WF17 6ER England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Address

Type: AD01

Old address: Whitecote Works 64 Whitecote Hill, Bramley Leeds West Yorkshire LS13 2HU

New address: Suite 43 Batley Business Park, Technology Drive Batley WF17 6ER

Change date: 2016-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2014

Action Date: 05 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Rafton

Termination date: 2014-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2012

Action Date: 19 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-19

Officer name: Kevin William Rafton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Helen Rafton

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hinchliffe

Documents

View document PDF

Termination secretary company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Angela Hinchliffe

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2010

Action Date: 20 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin William Rafton

Change date: 2010-10-20

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Oct 2010

Action Date: 20 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-20

Old address: 1 Lane End Fold Pudsey West Yorkshire LS28 9AT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 02 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 27/04/04 from: lyric house 113-115 tong road armley leeds LS12 1QJ

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 20/11/03--------- £ si 74@1=74 £ ic 26/100

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 24 Sep 2001

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2000

Action Date: 28 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-28

Documents

View document PDF

Legacy

Date: 22 Sep 2000

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 23 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/98; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/98 to 28/02/99

Documents

View document PDF

Legacy

Date: 20 Apr 1998

Category: Capital

Type: 88(2)R

Description: Ad 02/12/97--------- £ si 24@1=24 £ ic 2/26

Documents

View document PDF

Legacy

Date: 02 Oct 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 29 Sep 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hartvend LIMITED\certificate issued on 30/09/97

Documents

View document PDF

Legacy

Date: 25 Sep 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Sep 1997

Category: Address

Type: 287

Description: Registered office changed on 25/09/97 from: 16 st john street london EC1M 4AY

Documents

View document PDF

Legacy

Date: 25 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 02 Sep 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADROIT PATCHETTS LTD

58 WESTON DRIVE,STANMORE,HA7 2ES

Number:10703340
Status:ACTIVE
Category:Private Limited Company

CATHEDRAL VENTURES LTD

TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10805635
Status:ACTIVE
Category:Private Limited Company

COUTURE EVENTS LTD

4 DOVERFIELD ROAD,GUILDFORD,GU4 7YF

Number:10891866
Status:ACTIVE
Category:Private Limited Company

DIAMOND SECURITY AND CCTV LIMITED

4 MEADOWCROFT MEWS,LEEDS,LS9 8JY

Number:11266963
Status:ACTIVE
Category:Private Limited Company

MANDRAGORE INVESTMENTS LIMITED

45-49 GREEK STREET,STOCKPORT,SK3 8AX

Number:08004604
Status:ACTIVE
Category:Private Limited Company

MOKKAPRESTI LTD

UNIT 4 BENYON WHARF,LONDON,E8 4DQ

Number:09791758
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