GETTING BACK LIMITED
Status | DISSOLVED |
Company No. | 03474858 |
Category | Private Limited Company |
Incorporated | 02 Dec 1997 |
Age | 26 years, 5 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 07 Jun 2011 |
Years | 12 years, 11 months, 24 days |
SUMMARY
GETTING BACK LIMITED is an dissolved private limited company with number 03474858. It was incorporated 26 years, 5 months, 30 days ago, on 02 December 1997 and it was dissolved 12 years, 11 months, 24 days ago, on 07 June 2011. The company address is 6 Langdale Court, Witney, OX28 6FG, Oxfordshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 07 Jun 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Feb 2011
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2009
Action Date: 02 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-02
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Deborah Jane Mackin
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Clinton Pugh
Change date: 2009-10-01
Documents
Change corporate secretary company with change date
Date: 16 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Oxford Corporate Services Ltd
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 25/03/2009 from 14 langdale court witney oxfordshire OX28 6FQ united kingdom
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/07; full list of members
Documents
Legacy
Date: 10 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 10/07/2008 from keble house church end, south leigh witney oxfordshire OX29 6UR
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 19 May 2003
Category: Address
Type: 287
Description: Registered office changed on 19/05/03 from: 1 des roches square witan way witney oxfordshire OX8 6BE
Documents
Legacy
Date: 24 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 17 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 02 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/00; full list of members
Documents
Legacy
Date: 02 Jan 2001
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 02/01/01
Documents
Accounts with accounts type small
Date: 28 Apr 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type small
Date: 28 Apr 2000
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 07 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/99; full list of members
Documents
Legacy
Date: 18 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/98; full list of members
Documents
Legacy
Date: 14 May 1998
Category: Address
Type: 287
Description: Registered office changed on 14/05/98 from: business assist LIMITED 6 northmoor road oxford OX2 6UP
Documents
Legacy
Date: 14 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 22 Apr 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed portsmith LIMITED\certificate issued on 23/04/98
Documents
Some Companies
D F HAMILTON TIMBER CONTRACTOR LTD
CRAONA,MAYBOLE,KA19 8JU
Number: | SC371721 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHALESHURST PETWORTH ROAD,GODALMING,GU8 4ST
Number: | 11166626 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 PARLIAMENT STREET,BIRMINGHAM,B6 4TS
Number: | 11540981 |
Status: | ACTIVE |
Category: | Private Limited Company |
KOPP FACILITIES MANAGEMENT (KFM) LIMITED
12 RUTHERFORD WAY,DAVENTRY,NN11 8XW
Number: | 08080962 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD LAUNDRY LADY MARY SQUARE, ROSTHERNE LANE,KNUTSFORD,WA16 6SA
Number: | 05852075 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW MOTION CONTROL SYSTEMS LIMITED
2 GIANTS HALL COTTAGE,NEWBURGH,WN8 7XA
Number: | 11292582 |
Status: | ACTIVE |
Category: | Private Limited Company |