LUTON 321 LIMITED

Beechlea Beechlea, Great Offley, SG5 3DU, Hertfordshire
StatusDISSOLVED
Company No.04106869
CategoryPrivate Limited Company
Incorporated13 Nov 2000
Age23 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution22 Jan 2013
Years11 years, 3 months, 26 days

SUMMARY

LUTON 321 LIMITED is an dissolved private limited company with number 04106869. It was incorporated 23 years, 6 months, 4 days ago, on 13 November 2000 and it was dissolved 11 years, 3 months, 26 days ago, on 22 January 2013. The company address is Beechlea Beechlea, Great Offley, SG5 3DU, Hertfordshire.



Company Fillings

Gazette dissolved compulsory

Date: 22 Jan 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 22 Dec 2011

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsory

Date: 21 Jul 2009

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 21 May 2008

Action Date: 09 Oct 2008

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2008-10-09

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Insolvency

Type: 405(2)

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 19 May 2008

Action Date: 09 Oct 2008

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2008-10-09

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 19 May 2008

Action Date: 09 Oct 2008

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2008-10-09

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Address

Type: 287

Description: Registered office changed on 16/05/2008 from 43-45 portman square london W1H 6LY

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 07 Nov 2007

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 13 Nov 2006

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 03 Jan 2006

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 21/10/05 from: 171 camford way luton bedfordshire LU3 3AN

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Certificate change of name company

Date: 19 Oct 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bartlett catering equipment limi ted\certificate issued on 19/10/05

Documents

View document PDF

Accounts amended with accounts type full

Date: 12 Jul 2005

Action Date: 28 Feb 2004

Category: Accounts

Type: AAMD

Made up date: 2004-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2005

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 22/06/04 from: 25 maylands avenue hemel hempstead hertfordhire HP2 7EN

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 12 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 05 Feb 2003

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 05 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 05 Feb 2003

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/02; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 28 Nov 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/01 to 28/02/02

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2001

Category: Capital

Type: 88(2)R

Description: Ad 04/01/01--------- £ si 329998@1=329998 £ ic 2/330000

Documents

View document PDF

Legacy

Date: 28 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 28/01/01 from: 25 maylands avenue hemel hempstead hertfordshire HP2 7EN

Documents

View document PDF

Legacy

Date: 28 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 28/01/01 from: 25 marylands avenue hemel hempstead hertfordshire HP2 7EN

Documents

View document PDF

Legacy

Date: 24 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 24/01/01 from: 1ST floor 31 southampton row london WC1B 5HT

Documents

View document PDF

Legacy

Date: 24 Jan 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 04/01/01

Documents

View document PDF

Resolution

Date: 24 Jan 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jan 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jan 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jan 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jan 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jan 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 10 Jan 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed superbond LIMITED\certificate issued on 10/01/01

Documents

View document PDF

Memorandum articles

Date: 03 Jan 2001

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Jan 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jan 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jan 2001

Category: Capital

Type: 123

Description: £ nc 1000/10000 21/12/00

Documents

View document PDF

Legacy

Date: 03 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 03/01/01 from: 60 tabernacle street london EC2A 4NB

Documents

View document PDF

Legacy

Date: 03 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 13 Nov 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KERNEY ESTATE LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL015500
Status:ACTIVE
Category:Limited Partnership

LITTLE LEGGS LTD

61 CROWSTONE ROAD,WESTCLIFF ON SEA,SS0 8BG

Number:09625044
Status:ACTIVE
Category:Private Limited Company

MATCREST LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11115370
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MICHAEL STEPHENSON LIMITED

2ND FLOOR 2 WOODBERRY GROVE,LONDON,N12 0DR

Number:06296626
Status:ACTIVE
Category:Private Limited Company

PETERLEE GLASS COMPANY LIMITED

GLASS HOUSE MILL HILL,PETERLEE,SR8 2HR

Number:01334681
Status:ACTIVE
Category:Private Limited Company

STEFF CARPENTRY LTD

FLAT 30 ACHILLES CLOSE,LONDON,SE1 5HE

Number:06480655
Status:ACTIVE
Category:Private Limited Company

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