L.J.R. - THE GLOSS POLYESTER COMPANY LIMITED
Status | DISSOLVED |
Company No. | 04131943 |
Category | Private Limited Company |
Incorporated | 28 Dec 2000 |
Age | 23 years, 5 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 8 days |
SUMMARY
L.J.R. - THE GLOSS POLYESTER COMPANY LIMITED is an dissolved private limited company with number 04131943. It was incorporated 23 years, 5 months, 10 days ago, on 28 December 2000 and it was dissolved 3 years, 8 months, 8 days ago, on 29 September 2020. The company address is Suite 4 44-50 High Street, Rayleigh, SS6 7EA, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Gazette filings brought up to date
Date: 31 Mar 2020
Category: Gazette
Type: DISS40
Documents
Dissolution application strike off company
Date: 30 Mar 2020
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 30 Mar 2020
Action Date: 28 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-28
Officer name: Lee Edward Jose
Documents
Confirmation statement with no updates
Date: 30 Mar 2020
Action Date: 28 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-28
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 21 Feb 2019
Action Date: 28 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-28
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 28 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-28
Documents
Change account reference date company current extended
Date: 22 Mar 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-30
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 28 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-28
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 28 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-28
Documents
Change person director company with change date
Date: 26 Feb 2016
Action Date: 07 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-07
Officer name: Mr Lee Edward Jose
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 28 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-28
Documents
Change person director company with change date
Date: 24 Mar 2015
Action Date: 28 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Edward Jose
Change date: 2013-12-28
Documents
Change person secretary company with change date
Date: 24 Mar 2015
Action Date: 28 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Lee Edward Jose
Change date: 2013-12-28
Documents
Change person director company with change date
Date: 24 Mar 2015
Action Date: 28 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jerome Michael Conway
Change date: 2013-12-28
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 28 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-28
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 28 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-28
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 28 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-28
Documents
Change registered office address company with date old address
Date: 01 Dec 2011
Action Date: 01 Dec 2011
Category: Address
Type: AD01
Old address: Second Floor, 81-83 High Street Rayleigh Essex SS6 7EJ
Change date: 2011-12-01
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 28 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-28
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 28 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-28
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 28 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jerome Michael Conway
Change date: 2009-12-28
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 28 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Edward Jose
Change date: 2009-12-28
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Resolution
Date: 08 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 08 Dec 2009
Action Date: 20 Aug 2008
Category: Capital
Type: SH01
Capital : 5 GBP
Date: 2008-08-20
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/08; full list of members
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / lee jose / 10/05/2008
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 20 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/07; full list of members
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/06; full list of members
Documents
Legacy
Date: 17 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director reginald jose
Documents
Legacy
Date: 17 Mar 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / lee jose / 02/02/2007
Documents
Legacy
Date: 17 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 01/03/06\gbp si 1@1=1\gbp ic 3/4\
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 17 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 14 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 14/09/05 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD
Documents
Legacy
Date: 18 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2005
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 11 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/03; full list of members
Documents
Legacy
Date: 04 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/02; full list of members
Documents
Legacy
Date: 04 Oct 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2003
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 15 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/01; full list of members
Documents
Legacy
Date: 06 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 28/12/00--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 06 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 06/03/01 from: devine house 1299-1301 london road, leigh on sea essex SS9 2AD
Documents
Legacy
Date: 06 Mar 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/01 to 28/02/02
Documents
Legacy
Date: 06 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
3 CASTLEGATE,LINCOLNSHIRE,NG31 6SF
Number: | 06429416 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENMOUNT PROCUREMENT SERVICES LTD
18 ALDERS AVENUE,HIGH PEAK,SK23 6DS
Number: | 11575202 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 PICCADILLY GARDENS, FLAT 15 15 PICCADILLY GARDENS,MANCHESTER,M1 1LT
Number: | 11623964 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 ST ALBANS AVENUE,,W4 5JS
Number: | 05575996 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPERATING CAPITAL PARTNERS LLP
21 POLAND STREET,LONDON,W1F 8QG
Number: | OC341229 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
PARK VIEW MANAGEMENT CONSULTANTS LIMITED
133 LANSDOWNE CRESCENT,CARLISLE,CA3 9ER
Number: | 08762279 |
Status: | ACTIVE |
Category: | Private Limited Company |