THE HARBOURSIDE CENTRE LIMITED

C/O At Bristol Ltd C/O At Bristol Ltd, Bristol, BS1 5DB
StatusDISSOLVED
Company No.04146193
CategoryPrivate Limited Company
Incorporated23 Jan 2001
Age23 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution29 Mar 2011
Years13 years, 1 month, 16 days

SUMMARY

THE HARBOURSIDE CENTRE LIMITED is an dissolved private limited company with number 04146193. It was incorporated 23 years, 3 months, 22 days ago, on 23 January 2001 and it was dissolved 13 years, 1 month, 16 days ago, on 29 March 2011. The company address is C/O At Bristol Ltd C/O At Bristol Ltd, Bristol, BS1 5DB.



Company Fillings

Gazette dissolved voluntary

Date: 29 Mar 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Dec 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Dec 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Change sail address company with old address

Date: 01 Sep 2010

Category: Address

Type: AD02

Old address: Narrow Quay House Narrow Quay Bristol BS1 4AH England

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Aug 2010

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Quayseco Limited

Change date: 2010-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Move registers to sail company

Date: 06 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 06 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 06 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 06 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 06 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2009

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Watson

Change date: 2009-12-16

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2009

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-16

Officer name: Peter Mcilwraith

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed john watson

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director david marsh

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 16 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 05 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 09 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 06 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 23 Mar 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 22 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/02 to 31/03/02

Documents

View document PDF

Legacy

Date: 08 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Address

Type: 287

Description: Registered office changed on 29/05/01 from: narrow quay house narrow quay bristol BS1 4AH

Documents

View document PDF

Resolution

Date: 29 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 05 Mar 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed quayshelfco 824 LIMITED\certificate issued on 05/03/01

Documents

View document PDF

Incorporation company

Date: 23 Jan 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAPPLINS LETTINGS LIMITED

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:08219056
Status:ACTIVE
Category:Private Limited Company

FTORA GROUP LTD

SUITE 1,,FITZROVIA,,W1T 1DG

Number:10357962
Status:ACTIVE
Category:Private Limited Company

HEREWARD TEAMWEAR & TROPHIES LIMITED

36 TYNDALL COURT,PETERBOROUGH,PE2 6LR

Number:06090012
Status:ACTIVE
Category:Private Limited Company

MABBOO LIMITED

61 NOVERS HILL,BRISTOL,BS4 1QX

Number:06643678
Status:ACTIVE
Category:Private Limited Company

NOBEL BIOCARE U.K. LIMITED

3 FURZEGROUND WAY,UXBRIDGE,UB11 1EZ

Number:01827965
Status:ACTIVE
Category:Private Limited Company

RE:DREAM LTD

13 CONYERS WAY,LOUGHTON,IG10 2AB

Number:10342612
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