ANTRENE LIMITED
Status | DISSOLVED |
Company No. | 03459823 |
Category | Private Limited Company |
Incorporated | 03 Nov 1997 |
Age | 26 years, 7 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 26 Nov 2019 |
Years | 4 years, 6 months, 8 days |
SUMMARY
ANTRENE LIMITED is an dissolved private limited company with number 03459823. It was incorporated 26 years, 7 months, 1 day ago, on 03 November 1997 and it was dissolved 4 years, 6 months, 8 days ago, on 26 November 2019. The company address is Independent Motor Auctions Ltd Independent Motor Auctions Ltd, Morley Leeds, LS27 9LR, West Yorkshire.
Company Fillings
Accounts with accounts type micro entity
Date: 07 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 18 Jul 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Change person director company with change date
Date: 14 Jun 2017
Action Date: 13 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John William Joseph Lane
Change date: 2017-06-13
Documents
Gazette filings brought up to date
Date: 01 Feb 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 03 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-03
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date
Date: 13 Jan 2016
Action Date: 03 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-03
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2014
Action Date: 03 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-03
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 03 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-03
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 03 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-03
Documents
Termination secretary company with name
Date: 02 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Melissa Hardy
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2011
Action Date: 03 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-03
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 03 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-03
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 03 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-03
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / john lane / 03/03/2008
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 01 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/07; no change of members
Documents
Legacy
Date: 12 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/06; full list of members
Documents
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/06 to 31/03/06
Documents
Legacy
Date: 24 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/05; full list of members
Documents
Accounts with accounts type small
Date: 01 Sep 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 16 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/04; full list of members
Documents
Resolution
Date: 01 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 26 May 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 17 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 18/01/04--------- £ si 40@1=40 £ ic 160/200
Documents
Legacy
Date: 07 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/03; full list of members
Documents
Accounts with accounts type small
Date: 18 May 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 27 Jan 2003
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 27 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 10/12/02--------- £ si 80@1=80 £ ic 80/160
Documents
Resolution
Date: 27 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/02; full list of members
Documents
Legacy
Date: 15 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 15 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Apr 2002
Category: Capital
Type: 88(2)R
Description: Ad 22/03/02--------- £ si 78@1=78 £ ic 2/80
Documents
Legacy
Date: 22 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/01; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Nov 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Miscellaneous
Date: 22 Nov 2001
Category: Miscellaneous
Type: MISC
Description: Minutes of meeting
Documents
Legacy
Date: 28 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/00; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Nov 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 02 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/99; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Sep 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 09 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/98; full list of members
Documents
Legacy
Date: 30 Nov 1998
Category: Capital
Type: 88(2)R
Description: Ad 03/11/97--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 03 Sep 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/98 to 31/01/99
Documents
Legacy
Date: 25 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 1998
Category: Address
Type: 287
Description: Registered office changed on 25/01/98 from: 12 york place leeds LS1 2DS
Documents
Some Companies
ABBEY HOUSE,SAFFRON WALDEN,CB10 1AF
Number: | 11849168 |
Status: | ACTIVE |
Category: | Private Limited Company |
166 COLLEGE ROAD,HARROW,HA1 1RA
Number: | 08717927 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 01447810 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARPENDEN TOWN FOOTBALL CLUB LIMITED
VAUGHAN CHAMBERS,HARPENDEN,AL5 4EE
Number: | 06309043 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
8 IVEGATE,LEEDS,LS19 7RE
Number: | 10719245 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
EBENEZER HOUSE,BOURNEMOUTH,BH2 5QJ
Number: | 06337480 |
Status: | ACTIVE |
Category: | Private Limited Company |