UK COMPANY SEARCHES LIMITED

Suite 14 First Floor Suite 14 First Floor, Stourport On Severn, DY13 9AQ, Worcestershire
StatusDISSOLVED
Company No.03813692
CategoryPrivate Limited Company
Incorporated26 Jul 1999
Age24 years, 10 months, 10 days
JurisdictionEngland Wales
Dissolution29 Jan 2013
Years11 years, 4 months, 7 days

SUMMARY

UK COMPANY SEARCHES LIMITED is an dissolved private limited company with number 03813692. It was incorporated 24 years, 10 months, 10 days ago, on 26 July 1999 and it was dissolved 11 years, 4 months, 7 days ago, on 29 January 2013. The company address is Suite 14 First Floor Suite 14 First Floor, Stourport On Severn, DY13 9AQ, Worcestershire.



Company Fillings

Gazette dissolved compulsory

Date: 29 Jan 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2012

Action Date: 31 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-08-31

Officer name: Nominee Company Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-08-01

Officer name: Janet Lesley Adey

Documents

View document PDF

Gazette notice compulsory

Date: 14 Aug 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 03 Feb 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2010

Action Date: 26 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-01

Officer name: Nominee Company Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Edward Adey

Change date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-15

Officer name: Janet Adey

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Accounts amended with made up date

Date: 21 Jan 2009

Action Date: 31 Jul 2007

Category: Accounts

Type: AAMD

Made up date: 2007-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 04/02/05 from: office 2 16 new street stourport on severn worcestershire DY13 8UW

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 14/10/04 from: unit 30 the old woodyard hagley hall hagley worcestershire DY9 9LQ

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 06/12/02 from: c/o midlands company services suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/02; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 20 May 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 May 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jun 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 26 Jul 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAKEMAIL LIMITED

15 WARWICK ROAD,STRATFORD UPON AVON,CV37 6YW

Number:09814502
Status:ACTIVE
Category:Private Limited Company

DBC CONSULTANTS UK LTD

206 UPPER RICHMOND ROAD WEST,EAST SHEEN,SW14 8AH

Number:07842751
Status:ACTIVE
Category:Private Limited Company

EASY FUELS LIMITED

21 WILTON GROVE,,NEWRY,,

Number:NI609610
Status:ACTIVE
Category:Private Limited Company

EDUCATION MANAGEMENT SERVICES SUSSEX LTD

225 LONDON ROAD,BURGESS HILL,RH15 9QU

Number:11651825
Status:ACTIVE
Category:Private Limited Company

HOLMFIRTH ART & MUSIC LIMITED

34 HUDDERSFIELD ROAD,HOLMFIRTH,HD9 2JS

Number:07198613
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THERAPYAUDIT CATHAY LIMITED

BELMONT HOUSE SITKA DRIVE,SHREWSBURY,SY2 6LG

Number:10123189
Status:ACTIVE
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