03566373 LTD
Status | DISSOLVED |
Company No. | 03566373 |
Category | Private Limited Company |
Incorporated | 19 May 1998 |
Age | 26 years, 2 days |
Jurisdiction | England Wales |
Dissolution | 05 Dec 2020 |
Years | 3 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
Liquidation compulsory return final meeting
Date: 05 Sep 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
Liquidation compulsory winding up progress report
Date: 12 Mar 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 05 Mar 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 13 Mar 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
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
Liquidation miscellaneous
Date: 16 Mar 2017
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:Progress report ends 12/01/2017
Documents
Mortgage satisfy charge part
Date: 29 Sep 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge part
Date: 29 Sep 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
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
Liquidation compulsory appointment liquidator
Date: 28 Jan 2016
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Legacy
Date: 15 Jan 2016
Category: Restoration
Type: AC93
Description: Order of court - restore and wind up
Documents
Liquidation compulsory winding up order
Date: 18 Dec 2015
Category: Insolvency
Type: COCOMP
Documents
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
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
Liquidation in administration move to dissolution
Date: 14 May 2014
Category: Insolvency
Sub Category: Administration
Type: 2.35B
Documents
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
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
Liquidation in administration extension of period
Date: 24 May 2013
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
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
Liquidation in administration extension of period
Date: 28 Nov 2012
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
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
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
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
Liquidation administration notice deemed approval of proposals
Date: 14 Feb 2012
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Liquidation administration notice deemed approval of proposals
Date: 13 Feb 2012
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Liquidation in administration proposals
Date: 25 Jan 2012
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration proposals
Date: 24 Jan 2012
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
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
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
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
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
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
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
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
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
Liquidation in administration appointment of administrator
Date: 02 Dec 2011
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
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
Legacy
Date: 22 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
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
Legacy
Date: 07 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 11 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed amanda louise bennett
Documents
Legacy
Date: 16 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2009 to 30/06/2009
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary sarah cook
Documents
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
Legacy
Date: 16 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2008 to 31/07/2008
Documents
Legacy
Date: 17 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/08; full list of members
Documents
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
Legacy
Date: 12 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/07; no change of members
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/06; full list of members
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 15 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/05; full list of members
Documents
Legacy
Date: 09 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 27 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/04; full list of members
Documents
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
Legacy
Date: 01 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/03; full list of members
Documents
Legacy
Date: 25 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 14 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Nov 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Nov 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
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 |
320 ARGYLE STREET,GLASGOW,G2 8LY
Number: | SC387313 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANCH REGISTRATION,,
Number: | FC027964 |
Status: | ACTIVE |
Category: | Other company type |
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) |