OCTOBER HOUSE RESIDENTIAL INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 03755933 |
Category | Private Limited Company |
Incorporated | 21 Apr 1999 |
Age | 25 years, 1 month, 14 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2011 |
Years | 12 years, 11 months, 21 days |
SUMMARY
OCTOBER HOUSE RESIDENTIAL INVESTMENTS LIMITED is an dissolved private limited company with number 03755933. It was incorporated 25 years, 1 month, 14 days ago, on 21 April 1999 and it was dissolved 12 years, 11 months, 21 days ago, on 14 June 2011. The company address is C/O Mason And Partners C/O Mason And Partners, Brunswick Street, L2 7TP, Liverpool Merseyside.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jun 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Feb 2011
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 21 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-21
Documents
Move registers to sail company
Date: 06 May 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 21 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Vincent Shamus Murphy
Change date: 2010-04-21
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 16 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 29 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 17 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 12 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 12 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 14 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 08 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/03; full list of members
Documents
Legacy
Date: 08 May 2003
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 08 May 2003
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 08/05/03
Documents
Legacy
Date: 30 Apr 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 15 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/02; full list of members
Documents
Legacy
Date: 15 May 2002
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 09 May 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 02/04/02 from: fifth floor the corn exchange fenwick street liverpool merseyside L2 7RB
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 16 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/01; full list of members
Documents
Legacy
Date: 06 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 06/03/01 from: harrington house 17 harrington street liverpool merseyside L2 4AB
Documents
Accounts with accounts type full
Date: 27 Feb 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 23 Jun 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jun 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/00; full list of members
Documents
Legacy
Date: 23 Aug 1999
Category: Capital
Type: 88(2)R
Description: Ad 22/07/99--------- £ si 98@1=98 £ ic 2/100
Documents
Resolution
Date: 08 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 09 Jun 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed twinreset LIMITED\certificate issued on 10/06/99
Documents
Legacy
Date: 21 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 1999
Category: Address
Type: 287
Description: Registered office changed on 21/05/99 from: 1 mitchell lane bristol avon BS1 6BZ
Documents
Some Companies
5 CHALFONT ROAD MANAGEMENT LIMITED
163 WELCOMES ROAD,KENLEY,CR8 5HB
Number: | 10392821 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCE WILLIAM HOUSE,ASHBY-DE-LA-ZOUCH,LE65 1AB
Number: | 10349223 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELIZABETH HOUSE,LONDON,SE1 7NQ
Number: | 04422128 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
47 REGENT QUAY,ABERDEEN,AB11 5BE
Number: | SC619076 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX FILM AND SPECIAL EFFECTS STUDIOS LIMITED CIC
10 PARK ROAD,RAUNDS,NN9 6JL
Number: | 09624344 |
Status: | ACTIVE |
Category: | Community Interest Company |
9 BALGLASS DRIVE,GLASGOW,G63 0UA
Number: | SC603103 |
Status: | ACTIVE |
Category: | Private Limited Company |