UK COMPANY SEARCHES LIMITED
Status | DISSOLVED |
Company No. | 03813692 |
Category | Private Limited Company |
Incorporated | 26 Jul 1999 |
Age | 24 years, 10 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 29 Jan 2013 |
Years | 11 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
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
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
Dissolved compulsory strike off suspended
Date: 03 Feb 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/09; full list of members
Documents
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
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
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
Legacy
Date: 29 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/08; full list of members
Documents
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/07; full list of members
Documents
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
Legacy
Date: 12 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/06; full list of members
Documents
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
Legacy
Date: 30 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/05; full list of members
Documents
Legacy
Date: 25 Oct 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
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
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
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
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/04; full list of members
Documents
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
Legacy
Date: 05 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/03; full list of members
Documents
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
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
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
Legacy
Date: 01 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/02; full list of members
Documents
Legacy
Date: 20 May 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 20 May 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/01; full list of members
Documents
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
Legacy
Date: 11 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/00; full list of members
Documents
Legacy
Date: 10 Aug 2000
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 15 Jun 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
15 WARWICK ROAD,STRATFORD UPON AVON,CV37 6YW
Number: | 09814502 |
Status: | ACTIVE |
Category: | Private Limited Company |
206 UPPER RICHMOND ROAD WEST,EAST SHEEN,SW14 8AH
Number: | 07842751 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
34 HUDDERSFIELD ROAD,HOLMFIRTH,HD9 2JS
Number: | 07198613 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BELMONT HOUSE SITKA DRIVE,SHREWSBURY,SY2 6LG
Number: | 10123189 |
Status: | ACTIVE |
Category: | Private Limited Company |