ALCOBENDAS ENTRUST LIMITED
Status | DISSOLVED |
Company No. | 03835752 |
Category | Private Limited Company |
Incorporated | 03 Sep 1999 |
Age | 24 years, 8 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 08 Apr 2019 |
Years | 5 years, 1 month, 5 days |
SUMMARY
ALCOBENDAS ENTRUST LIMITED is an dissolved private limited company with number 03835752. It was incorporated 24 years, 8 months, 10 days ago, on 03 September 1999 and it was dissolved 5 years, 1 month, 5 days ago, on 08 April 2019. The company address is 1020 Eskdale Road 1020 Eskdale Road, Wokingham, RG41 5TS.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 08 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 16 May 2018
Action Date: 16 May 2018
Category: Address
Type: AD01
Change date: 2018-05-16
Old address: 1 Wythall Green Way Wythall Birmingham B47 6WG
New address: 1020 Eskdale Road Winnersh Wokingham RG41 5TS
Documents
Liquidation voluntary appointment of liquidator
Date: 11 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 11 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change person director company with change date
Date: 24 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-18
Officer name: Mr Andrew Moss
Documents
Notification of a person with significant control
Date: 01 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Phoenix Life Assurance Limited
Documents
Withdrawal of a person with significant control statement
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-02-01
Documents
Appoint person director company with name date
Date: 13 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-30
Officer name: Mr Rizwan Sheriff
Documents
Termination director company with name termination date
Date: 13 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shamira Mohammed
Termination date: 2017-09-30
Documents
Accounts with accounts type dormant
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Change person director company with change date
Date: 26 Jul 2016
Action Date: 12 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Moss
Change date: 2016-07-12
Documents
Change person director company with change date
Date: 21 Jul 2016
Action Date: 12 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Moss
Change date: 2016-07-12
Documents
Accounts with accounts type full
Date: 07 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 10 Nov 2015
Action Date: 13 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Moss
Change date: 2015-07-13
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 03 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-03
Documents
Accounts with accounts type full
Date: 16 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 03 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-03
Documents
Accounts with accounts type full
Date: 14 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Merrick
Documents
Appoint person director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Shamira Mohammed
Documents
Accounts with accounts type full
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 03 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-03
Documents
Appoint person director company with name
Date: 12 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Merrick
Documents
Termination director company with name
Date: 17 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Felston
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 03 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-03
Documents
Accounts with accounts type full
Date: 02 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 03 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-03
Documents
Termination secretary company with name
Date: 05 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Donald Glen
Documents
Appoint corporate secretary company with name
Date: 05 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Pearl Group Secretariat Services Limited
Documents
Accounts with accounts type full
Date: 22 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type full
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2010
Action Date: 03 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-03
Documents
Termination director company with name
Date: 20 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Smith
Documents
Appoint person director company with name
Date: 10 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Moss
Documents
Termination director company with name
Date: 10 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Smith
Documents
Change registered office address company with date old address
Date: 30 Jun 2010
Action Date: 30 Jun 2010
Category: Address
Type: AD01
Old address: the Pearl Centre Lynch Wood Peterborough PE2 6FY
Change date: 2010-06-30
Documents
Change person secretary company with change date
Date: 03 Jun 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-01
Officer name: Donald Peter Glen
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 15 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Simon Bertie Smith
Change date: 2010-04-15
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 05 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-05
Officer name: Mr Graham Stuart Felston
Documents
Accounts with accounts type full
Date: 02 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/09; full list of members
Documents
Legacy
Date: 26 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / graham felston / 26/03/2009
Documents
Accounts with accounts type full
Date: 01 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jonathan moss
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/08; full list of members
Documents
Accounts with accounts type full
Date: 18 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/07; full list of members
Documents
Legacy
Date: 07 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 30 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 02 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/06; full list of members
Documents
Accounts with accounts type full
Date: 05 Apr 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Nov 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 15 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/05; full list of members
Documents
Legacy
Date: 05 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 28/04/05 from: 4 broadgate london EC2M 2DA
Documents
Accounts with accounts type full
Date: 05 Feb 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 27 Oct 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 14 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/04; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 29 Oct 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 08 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/03; full list of members
Documents
Accounts with accounts type full
Date: 02 Apr 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 02 Nov 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Legacy
Date: 23 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/02; full list of members
Documents
Legacy
Date: 27 Jun 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 29 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 28 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 2001
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/01; full list of members
Documents
Legacy
Date: 18 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jan 2001
Category: Capital
Type: 88(2)R
Description: Ad 18/12/00--------- £ si 112233@1=112233 £ ic 5814871/5927104
Documents
Legacy
Date: 04 Jan 2001
Category: Capital
Type: 88(2)R
Description: Ad 24/11/00--------- £ si 90500@1=90500 £ ic 5724371/5814871
Documents
Legacy
Date: 04 Jan 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Nov 2000
Category: Capital
Type: 88(2)R
Description: Ad 16/10/00--------- £ si 247254@1=247254 £ ic 5477117/5724371
Documents
Legacy
Date: 16 Nov 2000
Category: Capital
Type: 88(2)R
Description: Ad 15/09/00--------- £ si 246923@1=246923 £ ic 5230194/5477117
Documents
Legacy
Date: 20 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 20/10/00 from: 3 finsbury avenue london EC2M 2PA
Documents
Legacy
Date: 19 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/00; full list of members
Documents
Legacy
Date: 06 Sep 2000
Category: Capital
Type: 88(2)R
Description: Ad 31/08/00--------- £ si 276203@1=276203 £ ic 5563809/5840012
Documents
Legacy
Date: 10 Aug 2000
Category: Capital
Type: 88(2)R
Description: Ad 17/07/00--------- £ si 187071@1=187071 £ ic 5376738/5563809
Documents
Legacy
Date: 10 Aug 2000
Category: Capital
Type: 88(2)R
Description: Ad 16/06/00--------- £ si 473216@1=473216 £ ic 4903522/5376738
Documents
Legacy
Date: 10 Aug 2000
Category: Capital
Type: 88(2)R
Description: Ad 16/05/00--------- £ si 237439@1=237439 £ ic 4666083/4903522
Documents
Legacy
Date: 09 May 2000
Category: Capital
Type: 88(2)R
Description: Ad 19/04/00--------- £ si 120049@1=120049 £ ic 4546034/4666083
Documents
Legacy
Date: 09 May 2000
Category: Capital
Type: 88(2)R
Description: Ad 16/03/00--------- £ si 321245@1=321245 £ ic 4224789/4546034
Documents
Legacy
Date: 05 May 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Mar 2000
Category: Capital
Type: 88(2)R
Description: Ad 18/02/00--------- £ si 342175@1=342175 £ ic 3882614/4224789
Documents
Legacy
Date: 16 Feb 2000
Category: Capital
Type: 88(2)R
Description: Ad 14/01/00--------- £ si 152454@1=152454 £ ic 3730160/3882614
Documents
Legacy
Date: 16 Feb 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 21/12/99
Documents
Some Companies
35 WESTERN ROAD,BEXHILL-ON-SEA,TN40 1DU
Number: | 08938117 |
Status: | ACTIVE |
Category: | Private Limited Company |
1C JOHNSON STREET,SOUTHALL,UB2 5FD
Number: | 08089883 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRENTRY HOUSE,BRISTOL,BS10 6GH
Number: | 11666635 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLORIN TRANSPORT 241080 LIMITED
51 PITTMANS FIELD,HARLOW,CM20 3LB
Number: | 11258980 |
Status: | ACTIVE |
Category: | Private Limited Company |
161 PRESTON ROAD,LYTHAM ST. ANNES,FY8 5AY
Number: | 07766054 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
79 RENFREW ROAD,PAISLEY,PA3 4DA
Number: | SC603592 |
Status: | ACTIVE |
Category: | Private Limited Company |