KRGC 1 LIMITED

Unit 1, Fulcrum 4, Solent Way Unit 1, Fulcrum 4, Solent Way, Fareham, PO15 7FT, Hampshire, United Kingdom
StatusDISSOLVED
Company No.04027402
CategoryPrivate Limited Company
Incorporated05 Jul 2000
Age23 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution03 Jul 2012
Years11 years, 11 months, 11 days

SUMMARY

KRGC 1 LIMITED is an dissolved private limited company with number 04027402. It was incorporated 23 years, 11 months, 9 days ago, on 05 July 2000 and it was dissolved 11 years, 11 months, 11 days ago, on 03 July 2012. The company address is Unit 1, Fulcrum 4, Solent Way Unit 1, Fulcrum 4, Solent Way, Fareham, PO15 7FT, Hampshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 Jul 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Mar 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Mar 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 05 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 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: 21 Jul 2010

Action Date: 05 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-05

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kainne Ronald Gary Clements

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Kainne Ronald Gary Clements

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jul 2010

Action Date: 21 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-21

Old address: Unit 1 Fulcrum 4 Solent Business Park Whiteley Fareham Hampshire

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Memorandum articles

Date: 15 Apr 2008

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 15/04/2008 from 1550 parkway solent business park whiteley fareham hampshire PO15 7AG

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director leonard telford

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed lynne neighbour

Documents

View document PDF

Certificate change of name company

Date: 08 Apr 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cds rail LIMITED\certificate issued on 12/04/08

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 22/01/08 from: 1570 parkway solent business park whiteley fareham hampshire PO15 7AG

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with made up date

Date: 17 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Jul 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Officers

Type: 288c

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

Documents

View document PDF

Accounts with made up date

Date: 03 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Feb 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Oct 2002

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/02; no change of members

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 04/12/01 from: 1633 parkway whiteley fareham hampshire PO15 7AH

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Aug 2001

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with made up date

Date: 21 Aug 2001

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 27 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jun 2001

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 11 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 11/08/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX

Documents

View document PDF

Incorporation company

Date: 05 Jul 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GEORGE HOGAN SOUND LTD

27 MORTIMER STREET,LONDON,W1T 3BL

Number:07508901
Status:ACTIVE
Category:Private Limited Company

RICKLANE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11378321
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SOUTH LINCS BUILDING REFURBISHMENTS LTD

4 ORCHARD HOUSE ORCHARD PARK,SPALDING,PE12 7BX

Number:11624617
Status:ACTIVE
Category:Private Limited Company

THE GREENHOUSE MULTI-CULTURAL PLAY AND ARTS PROJECT

TIBER STREET SITE,LIVERPOOL,L8 0TP

Number:03464994
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TILEY TRANSPORT LTD

21 HORSE STREET,BRISTOL,BS37 6DA

Number:07532959
Status:ACTIVE
Category:Private Limited Company

TOPFIELD PROPERTIES L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL007405
Status:ACTIVE
Category:Limited Partnership

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