03566373 LTD

Freshford House Freshford House, Bristol, BS1 6NL
StatusDISSOLVED
Company No.03566373
CategoryPrivate Limited Company
Incorporated19 May 1998
Age26 years, 2 days
JurisdictionEngland Wales
Dissolution05 Dec 2020
Years3 years, 5 months, 16 days

SUMMARY

03566373 LTD is an dissolved private limited company with number 03566373. It was incorporated 26 years, 2 days ago, on 19 May 1998 and it was dissolved 3 years, 5 months, 16 days ago, on 05 December 2020. The company address is Freshford House Freshford House, Bristol, BS1 6NL.



Company Fillings

Gazette dissolved liquidation

Date: 05 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 05 Sep 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 12 Mar 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 05 Mar 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 13 Mar 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-13

New address: Freshford House Redcliffe Way Bristol BS1 6NL

Old address: One Redcliff Street Bristol BS1 6NP

Documents

View document PDF

Liquidation miscellaneous

Date: 16 Mar 2017

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Progress report ends 12/01/2017

Documents

View document PDF

Mortgage satisfy charge part

Date: 29 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge part

Date: 29 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Address

Type: AD01

Old address: Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP

New address: One Redcliff Street Bristol BS1 6NP

Change date: 2016-02-03

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 28 Jan 2016

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Legacy

Date: 15 Jan 2016

Category: Restoration

Type: AC93

Description: Order of court - restore and wind up

Documents

View document PDF

Liquidation compulsory winding up order

Date: 18 Dec 2015

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Certificate change of name company

Date: 18 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed target consulting\certificate issued on 18/12/15

Documents

View document PDF

Gazette dissolved liquidation

Date: 14 Aug 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 14 May 2014

Action Date: 25 Apr 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-04-25

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 14 May 2014

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 09 May 2014

Action Date: 05 Apr 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-04-05

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 25 Oct 2013

Action Date: 05 Oct 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-10-05

Documents

View document PDF

Liquidation in administration extension of period

Date: 24 May 2013

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 24 May 2013

Action Date: 05 Apr 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-04-05

Documents

View document PDF

Liquidation in administration extension of period

Date: 28 Nov 2012

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 26 Nov 2012

Action Date: 29 Oct 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-10-29

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 07 Nov 2012

Action Date: 29 Oct 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-10-29

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 28 Jun 2012

Action Date: 24 May 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-05-24

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 14 Feb 2012

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 13 Feb 2012

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 25 Jan 2012

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration proposals

Date: 24 Jan 2012

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 10 Jan 2012

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2011

Action Date: 21 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-21

Old address: Lawrence House Lower Bristol Road Bath BA2 9ET

Documents

View document PDF

Legacy

Date: 19 Dec 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3

Documents

View document PDF

Legacy

Date: 19 Dec 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9

Documents

View document PDF

Legacy

Date: 13 Dec 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9

Documents

View document PDF

Legacy

Date: 13 Dec 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3

Documents

View document PDF

Legacy

Date: 08 Dec 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 9

Documents

View document PDF

Legacy

Date: 08 Dec 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 02 Dec 2011

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 30 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 22 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 19 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-19

Documents

View document PDF

Legacy

Date: 07 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2010

Action Date: 19 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-19

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 19 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-19

Officer name: Mark David Harman

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 19 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-19

Officer name: Andrew Sandiford

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 19 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Sandiford

Change date: 2010-05-19

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 19 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-19

Officer name: Mark David Harman

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Seeley

Change date: 2009-12-07

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-07

Officer name: Andrew Sandiford

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-07

Officer name: Gavin Antony Lenthall

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-07

Officer name: Mark David Harman

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Amanda Bennett

Change date: 2009-12-07

Documents

View document PDF

Change person secretary company with change date

Date: 07 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-07

Officer name: Amanda Bennett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2009

Action Date: 19 May 2009

Category: Annual-return

Type: AR01

Made up date: 2009-05-19

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 18 May 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark David Harman

Change date: 2009-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Resolution

Date: 11 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed amanda louise bennett

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2009 to 30/06/2009

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary sarah cook

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2008 to 31/07/2008

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/07; no change of members

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type medium

Date: 07 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/06; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Auditors resignation company

Date: 03 Jul 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 05/12/02 from: 17 gay street bath BA1 2PH

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Nov 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Nov 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ASSET PROTECTION FM LIMITED

METRO HOUSE,LEEDS,LS10 2RU

Number:09773883
Status:ACTIVE
Category:Private Limited Company

DOUGLAS COMMERCIAL CONSULTING LIMITED

PENTLOW HOUSE PENTLOW LANE,SUDBURY,CO10 7SP

Number:06585651
Status:ACTIVE
Category:Private Limited Company

GDB PROPERTIES (NO 2) LIMITED

320 ARGYLE STREET,GLASGOW,G2 8LY

Number:SC387313
Status:ACTIVE
Category:Private Limited Company

IPM TRI GEN B.V.

BRANCH REGISTRATION,,

Number:FC027964
Status:ACTIVE
Category:Other company type

SCRAP A CAR HOLDINGS LIMITED

56 LOCH LEVEN TERRACE,KELTY,KY4 0ES

Number:SC535212
Status:ACTIVE
Category:Private Limited Company

SHEFFIELD BUS MUSEUM TRUST LTD

UNIT 9,ROTHERHAM,S65 3SH

Number:06282847
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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