F L SUTCLIFFE LIMITED
Status | DISSOLVED |
Company No. | 03950641 |
Category | Private Limited Company |
Incorporated | 17 Mar 2000 |
Age | 24 years, 2 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 30 Oct 2012 |
Years | 11 years, 6 months, 24 days |
SUMMARY
F L SUTCLIFFE LIMITED is an dissolved private limited company with number 03950641. It was incorporated 24 years, 2 months, 6 days ago, on 17 March 2000 and it was dissolved 11 years, 6 months, 24 days ago, on 30 October 2012. The company address is Appleton House 25 Rectory Road Appleton House 25 Rectory Road, Nottingham, NG2 6BE, United Kingdom.
Company Fillings
Change person director company with change date
Date: 15 Nov 2011
Action Date: 07 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-07
Officer name: Frank Lindley Sutcliffe
Documents
Change person secretary company with change date
Date: 15 Nov 2011
Action Date: 07 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Michael Patrick Sutcliffe
Change date: 2011-11-07
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2011
Action Date: 17 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-17
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 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: 19 Jun 2010
Action Date: 17 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-17
Documents
Change person director company with change date
Date: 19 Jun 2010
Action Date: 17 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-17
Officer name: Frank Lindley Sutcliffe
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/09; full list of members
Documents
Legacy
Date: 27 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 27/03/2009 from welbeck house 69 loughborough road west bridgford nottinghamshire NG2 7LA
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary ashbys corporate secretaries LIMITED
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/08; full list of members
Documents
Legacy
Date: 14 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/06; full list of members
Documents
Accounts amended with made up date
Date: 03 Apr 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AAMD
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/04 to 27/12/04
Documents
Legacy
Date: 11 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/05; full list of members
Documents
Legacy
Date: 11 Jul 2005
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/04; full list of members
Documents
Legacy
Date: 02 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 25 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/03; full list of members
Documents
Legacy
Date: 25 Apr 2003
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 05 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 05/12/02 from: sterling house 70 bridgford road west bridgford nottingham nottinghamshire NG2 6AP
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 12 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 17 Jan 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/01 to 31/12/00
Documents
Legacy
Date: 16 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/01; full list of members
Documents
Legacy
Date: 08 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
COLDHARBOUR HALL, COLDHARBOUR WOOD, LONDON ROAD,,LISS,GU33 7JJ
Number: | 05518473 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LANCOLET PLACE,WEST BROMWICH,B70 0HJ
Number: | 10929968 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
12 TALL PINES,BANCHORY,AB31 5ZY
Number: | SC625461 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 605 REGALIA POINT,LONDON,E2 0FQ
Number: | 08479247 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITANNIC HOUSE,HULL,HU5 4DS
Number: | 04224593 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25,1 DOCK ROAD, LONDON,E16 1AH
Number: | 09171737 |
Status: | ACTIVE |
Category: | Private Limited Company |