03898871 LTD
Status | LIQUIDATION |
Company No. | 03898871 |
Category | Private Limited Company |
Incorporated | 20 Dec 1999 |
Age | 24 years, 4 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 09 Jul 2019 |
Years | 4 years, 10 months, 7 days |
SUMMARY
03898871 LTD is an liquidation private limited company with number 03898871. It was incorporated 24 years, 4 months, 27 days ago, on 20 December 1999 and it was dissolved 4 years, 10 months, 7 days ago, on 09 July 2019. The company address is Frp Advisory Trading Limited Jupiter House Warley Hill Business Park Frp Advisory Trading Limited Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex.
Company Fillings
Liquidation compulsory winding up progress report
Date: 20 Jun 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 04 Jul 2022
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory appointment liquidator
Date: 30 Nov 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Liquidation compulsory winding up order
Date: 30 Nov 2021
Category: Insolvency
Type: COCOMP
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Address
Type: AD01
New address: Frp Advisory Trading Limited Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE
Old address: First Floor 47-57 Marylebone Lane London W1U 2NT
Change date: 2021-11-30
Documents
Legacy
Date: 30 Nov 2021
Category: Restoration
Type: AC93
Description: Order of court - restore and wind up
Documents
Certificate change of name company
Date: 30 Nov 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed heritage design and build (uk)\certificate issued on 30/11/21
Documents
Dissolved compulsory strike off suspended
Date: 06 Apr 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Liquidation voluntary arrangement completion
Date: 20 Jul 2018
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA4
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 02 Sep 2017
Action Date: 25 Jun 2017
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2017-06-25
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 19 Aug 2016
Action Date: 25 Jun 2016
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2016-06-25
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 15 Jul 2015
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Gazette filings brought up to date
Date: 02 May 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 20 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-20
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 20 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-20
Documents
Accounts with accounts type small
Date: 05 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Legacy
Date: 22 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 20 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-20
Documents
Change registered office address company with date old address
Date: 28 Aug 2012
Action Date: 28 Aug 2012
Category: Address
Type: AD01
Old address: C/O the Leaman Partnership Llp 51 Queen Anne Street London W1G 9HS United Kingdom
Change date: 2012-08-28
Documents
Accounts with accounts type small
Date: 25 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 20 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-20
Documents
Accounts amended with accounts type full
Date: 14 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AAMD
Made up date: 2010-04-30
Documents
Change account reference date company current extended
Date: 11 Feb 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA01
Made up date: 2010-12-31
New date: 2011-04-30
Documents
Change account reference date company previous shortened
Date: 03 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2011
Action Date: 20 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-20
Documents
Accounts with accounts type small
Date: 01 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Appoint person director company with name
Date: 21 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adrian Mark Flint
Documents
Accounts with accounts type full
Date: 20 May 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2010
Action Date: 20 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-20
Documents
Change registered office address company with date old address
Date: 20 Nov 2009
Action Date: 20 Nov 2009
Category: Address
Type: AD01
Old address: 6 Hermitage Road Woking Surrey GU21 8TB United Kingdom
Change date: 2009-11-20
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary geoff eldridge
Documents
Accounts with accounts type small
Date: 15 Sep 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 18 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/08; full list of members
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director margaret broome
Documents
Legacy
Date: 16 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 16/09/2008 from 51 queen anne street london W1G 9HS
Documents
Legacy
Date: 30 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/07; full list of members
Documents
Accounts with accounts type full
Date: 29 Dec 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 29 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 29/06/07 from: 47 arnison road east molesey surrey KT8 9JR
Documents
Accounts with accounts type small
Date: 09 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 09 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/06; full list of members
Documents
Legacy
Date: 26 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/05; full list of members
Documents
Legacy
Date: 09 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 09/03/06 from: 6 hermitage road st johns woking surrey GU21 8TB
Documents
Legacy
Date: 07 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 07/03/06 from: 6 beresford avenue wembley middlesex HA0 1WD
Documents
Legacy
Date: 07 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 03 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Certificate change of name company
Date: 08 Jul 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed heritage period properties (surr ey) LIMITED\certificate issued on 08/07/05
Documents
Accounts with accounts type full
Date: 22 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 10 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/04; full list of members
Documents
Legacy
Date: 11 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/03; full list of members
Documents
Accounts with accounts type full
Date: 10 Nov 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 10 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/02; full list of members
Documents
Accounts with accounts type full
Date: 06 Nov 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 22 Feb 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Feb 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/01; full list of members
Documents
Accounts with accounts type full
Date: 19 Oct 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Resolution
Date: 19 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/00; full list of members
Documents
Legacy
Date: 14 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2000
Category: Capital
Type: 88(2)R
Description: Ad 25/02/00--------- £ si 100@1=100 £ ic 2/102
Documents
Legacy
Date: 21 Mar 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/00 to 30/04/01
Documents
Some Companies
HORNBEAM HOUSE BIDWELL ROAD,NORWICH,NR13 6PT
Number: | 05219784 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 THEBERTON STREET,LONDON,N1 0QX
Number: | 03972071 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 WHITEHILL ROAD,HITCHIN,SG4 9HP
Number: | 10103516 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHGATE HOUSE,NOTTINGHAM,NG7 7BQ
Number: | 09220147 |
Status: | ACTIVE |
Category: | Private Limited Company |
APEX ACCOUNTANCY, 9A HIGH STREET,WEST DRAYTON,UB7 7QG
Number: | 11593485 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | 07789752 |
Status: | ACTIVE |
Category: | Private Limited Company |