PROVINCIAL HOUSE BUSINESS CENTRE LIMITED

74 Wimpole Street 74 Wimpole Street, W1G 9RR
StatusDISSOLVED
Company No.03507731
CategoryPrivate Limited Company
Incorporated10 Feb 1998
Age26 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution13 Nov 2018
Years5 years, 7 months, 4 days

SUMMARY

PROVINCIAL HOUSE BUSINESS CENTRE LIMITED is an dissolved private limited company with number 03507731. It was incorporated 26 years, 4 months, 7 days ago, on 10 February 1998 and it was dissolved 5 years, 7 months, 4 days ago, on 13 November 2018. The company address is 74 Wimpole Street 74 Wimpole Street, W1G 9RR.



Company Fillings

Gazette dissolved voluntary

Date: 13 Nov 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Aug 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Aug 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Feb 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-15

Officer name: Mr Andrew James Rudd

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Feb 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-15

Officer name: Graham Senior Swallow

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2013

Action Date: 01 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 01 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-01

Documents

View document PDF

Change corporate director company with change date

Date: 16 Feb 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-01-31

Officer name: Grangewood Enterprises Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 01 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/01; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 21/01/01 from: 7-10 chandos street london W1M 9DE

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 26 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 09 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/99; full list of members

Documents

View document PDF

Statement of affairs

Date: 15 Jun 1998

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 15 Jun 1998

Category: Capital

Type: 88(2)R

Description: Ad 06/04/98--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 17 Apr 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Apr 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 14 Apr 1998

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 14 Apr 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Apr 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Mar 1998

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 23 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Mar 1998

Category: Accounts

Type: 225

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

Documents

View document PDF

Legacy

Date: 26 Feb 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 1998

Category: Address

Type: 287

Description: Registered office changed on 26/02/98 from: 16 churchill way cardiff CF1 4DX

Documents

View document PDF

Incorporation company

Date: 10 Feb 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADBERRY DATA SYSTEMS LIMITED

3 SHEEN ROAD,RICHMOND,TW9 1AD

Number:02882275
Status:ACTIVE
Category:Private Limited Company

CENTRE FOR STUDIES IN THE INTERPRETATION OF ISLAM

1 KAMLOOPS CRESCENT,LEICESTER,LE1 2HX

Number:09070921
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DARLEY ABBEY ELECTRICAL LIMITED

60 FERRERS WAY,DERBY,DE22 2BB

Number:09101614
Status:ACTIVE
Category:Private Limited Company

GSS ADVISORY LTD

MARVIK, CHILWORTH ROAD,SOUTHAMPTON,SO16 7JU

Number:11581709
Status:ACTIVE
Category:Private Limited Company

PETER F. SHORT (BUTCHERS) LIMITED

120 HIGH STREET,SALTBURN-BY-THE-SEA,TS12 2EA

Number:01195736
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL INVESTIGATION AND WITNESS SERVICES LIMITED

C/O HORNE BROOKE SHENTON 15 OLYMPIC COURT,BLACKPOOL,FY4 5GU

Number:08444756
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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