CARADON BIDCO 6 LIMITED
Status | DISSOLVED |
Company No. | 04048935 |
Category | Private Limited Company |
Incorporated | 08 Aug 2000 |
Age | 23 years, 9 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 31 Jan 2012 |
Years | 12 years, 4 months, 1 day |
SUMMARY
CARADON BIDCO 6 LIMITED is an dissolved private limited company with number 04048935. It was incorporated 23 years, 9 months, 24 days ago, on 08 August 2000 and it was dissolved 12 years, 4 months, 1 day ago, on 31 January 2012. The company address is 69-75 Side 69-75 Side, Tyne & Wear, NE1 3JE.
Company Fillings
Gazette dissolved voluntary
Date: 31 Jan 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Oct 2011
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2011
Action Date: 08 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-08
Documents
Change person director company with change date
Date: 11 Aug 2011
Action Date: 11 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George John Letham
Change date: 2011-08-11
Documents
Change person director company with change date
Date: 11 Aug 2011
Action Date: 11 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Trevor Terence Harvey
Change date: 2011-08-11
Documents
Change person secretary company with change date
Date: 11 Aug 2011
Action Date: 11 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-08-11
Officer name: Andrew David Briggs
Documents
Accounts with accounts type dormant
Date: 12 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 21 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: 20 Aug 2010
Action Date: 08 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-08
Documents
Accounts with accounts type dormant
Date: 29 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director ideal stelrad LIMITED
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed trevor terence harvey
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed george john letham
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/09; full list of members
Documents
Legacy
Date: 01 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / andrew briggs / 27/05/2009 / HouseName/Number was: , now: 28; Street was: 25 fairfield drive, now: belmont avenue; Region was: tyne & wear, now: tyne and wear; Post Code was: NE25 9SA, now: NE25 8NA
Documents
Accounts with made up date
Date: 17 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/08; full list of members
Documents
Legacy
Date: 08 Sep 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / caradon plumbing LIMITED / 07/03/2007 / Surname was: caradon plumbing LIMITED, now: ideal stelrad LIMITED; HouseName/Number was: , now: 69-75; Street was: 69-75 side, now: side
Documents
Accounts with made up date
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/07; full list of members
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with made up date
Date: 16 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/06; full list of members
Documents
Legacy
Date: 22 Aug 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with made up date
Date: 25 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/05; full list of members
Documents
Legacy
Date: 09 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 09/08/05 from: 69-75 the side newcastle upon tyne tyne & wear NE1 3JE
Documents
Legacy
Date: 08 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 14/03/05 from: 2ND floor kelburn house 7-19 mosley street newcastle upon tyne NE1 1YE
Documents
Legacy
Date: 14 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/04; full list of members
Documents
Legacy
Date: 14 Sep 2004
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 14 Sep 2004
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 14/09/04
Documents
Legacy
Date: 14 Sep 2004
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with made up date
Date: 27 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 09 Dec 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 20 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/03; full list of members
Documents
Legacy
Date: 30 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/02; full list of members
Documents
Accounts with made up date
Date: 19 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 29 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/01; full list of members
Documents
Certificate change of name company
Date: 30 Jul 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed meynell showers LIMITED\certificate issued on 30/07/01
Documents
Legacy
Date: 10 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 10/04/01 from: london scottish house 24 mount street manchester M2 3DB
Documents
Certificate change of name company
Date: 15 Dec 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ever 1428 LIMITED\certificate issued on 18/12/00
Documents
Legacy
Date: 30 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 30/11/00 from: london scottish house 24 mount street manchester M2 3DB
Documents
Legacy
Date: 30 Nov 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/01 to 31/12/01
Documents
Legacy
Date: 30 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 20/11/00 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX
Documents
Some Companies
6 ELM AVENUE,CHATHAM,ME4 6ER
Number: | 09754240 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARY ST HOUSE,TAUNTON,TA1 3NW
Number: | 07194031 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 TWEED GREEN,ROMFORD,RM1 4BG
Number: | 09882525 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ISLINGWORD INN,BRIGHTON,BN2 9ZA
Number: | 11330101 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEONA PROJECT SOLUTIONS LIMITED
96 LUCERNE AVENUE,BICESTER,OX26 3ZH
Number: | 09473257 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HOME RENOVATION COMPANY (BATH) LTD
5 MONMOUTH PLACE,BATH,BA1 2AT
Number: | 09840090 |
Status: | ACTIVE |
Category: | Private Limited Company |