CONTINENTAL 92 LIMITED
Status | DISSOLVED |
Company No. | 03445911 |
Category | Private Limited Company |
Incorporated | 07 Oct 1997 |
Age | 26 years, 7 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 19 Jan 2016 |
Years | 8 years, 4 months, 4 days |
SUMMARY
CONTINENTAL 92 LIMITED is an dissolved private limited company with number 03445911. It was incorporated 26 years, 7 months, 16 days ago, on 07 October 1997 and it was dissolved 8 years, 4 months, 4 days ago, on 19 January 2016. The company address is Norcliffe House Norcliffe House, Wilmslow, SK9 1BU.
Company Fillings
Gazette dissolved voluntary
Date: 19 Jan 2016
Category: Gazette
Type: GAZ2(A)
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 26 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-26
Documents
Dissolution application strike off company
Date: 21 Oct 2015
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 19 Feb 2015
Action Date: 19 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-19
Officer name: Ian Richard Smith
Documents
Change person director company with change date
Date: 18 Feb 2015
Action Date: 18 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-18
Officer name: Mr Benjamin Robert Taberner
Documents
Termination director company with name termination date
Date: 10 Nov 2014
Action Date: 28 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-28
Officer name: Dominic Jude Kay
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 26 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-26
Documents
Accounts with accounts type dormant
Date: 09 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination secretary company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dominic Kay
Documents
Appoint person secretary company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Abigail Mattison
Documents
Change person director company with change date
Date: 22 May 2014
Action Date: 22 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maureen Claire Royston
Change date: 2014-05-22
Documents
Change registered office address company with date old address
Date: 21 Feb 2014
Action Date: 21 Feb 2014
Category: Address
Type: AD01
Old address: Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX
Change date: 2014-02-21
Documents
Appoint person director company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Maureen Claire Royston
Documents
Termination director company with name
Date: 11 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Calveley
Documents
Appoint person director company with name
Date: 11 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Richard Smith
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Accounts with accounts type dormant
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 26 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-26
Documents
Accounts with accounts type dormant
Date: 04 Oct 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: 31 Oct 2011
Action Date: 26 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-26
Documents
Accounts with accounts type dormant
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2010
Action Date: 26 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-26
Documents
Accounts with accounts type dormant
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 04 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Benjamin Robert Taberner
Documents
Termination director company with name
Date: 13 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Mitchell
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2009
Action Date: 26 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-26
Documents
Accounts with accounts type dormant
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type dormant
Date: 26 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/08; full list of members
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed dr peter calveley
Documents
Legacy
Date: 23 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 01 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/06; full list of members
Documents
Resolution
Date: 18 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/05; full list of members
Documents
Legacy
Date: 18 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 18 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 04 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/04; full list of members
Documents
Legacy
Date: 14 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/03; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Sep 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 28 Aug 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/03 to 31/12/03
Documents
Resolution
Date: 05 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/02; full list of members
Documents
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 02/10/02 from: 18 saint cuthberts way darlington county durham DL1 1GB
Documents
Legacy
Date: 01 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 04 Dec 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 19 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 19/11/01 from: dormy house ridgemount road sunningdale berkshire SL5 9RL
Documents
Legacy
Date: 23 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/01; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Oct 2001
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 07 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 23 Jan 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 21 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/00; full list of members
Documents
Legacy
Date: 09 Mar 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/00 to 31/08/00
Documents
Legacy
Date: 10 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/99; full list of members
Documents
Legacy
Date: 09 Feb 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 22 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 21 May 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 20 Dec 1998
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/98; full list of members
Documents
Legacy
Date: 17 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 07 Sep 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Resolution
Date: 07 Sep 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Apr 1998
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Certificate change of name company
Date: 30 Mar 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tammillec LIMITED\certificate issued on 30/03/98
Documents
Legacy
Date: 18 Feb 1998
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 Feb 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jan 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Dec 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/98 to 31/03/98
Documents
Legacy
Date: 04 Dec 1997
Category: Address
Type: 287
Description: Registered office changed on 04/12/97 from: 63 queen victoria street london EC4N 4ST
Documents
Some Companies
1 ROYAL TERRACE,,SOUTHEND-ON-SEA,,SS1 1EA
Number: | 09771592 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEWSBURY PROJECT MANAGEMENT LIMITED
GORT AND MARCH 308 LONDON ROAD,STOCKPORT,SK7 4RF
Number: | 10576930 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 NEW HALL LANE,PRESTON,PR1 5PB
Number: | 11602052 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUREPAY SURVEYING SERVICES LTD
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11528099 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 CROSSFIELD ROAD,BIRMINGHAM,B33 9PJ
Number: | 11196685 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TOLLINGTON CONSULTANCY LIMITED
2 ENSIGN CLOSE,PURLEY,CR8 2JQ
Number: | 10479075 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |