94B LIMITED

Christopher House Christopher House, Leicester, LE2 0QS, Leicestershire, United Kingdom
StatusDISSOLVED
Company No.04189581
CategoryPrivate Limited Company
Incorporated29 Mar 2001
Age23 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution09 Sep 2014
Years9 years, 9 months, 10 days

SUMMARY

94B LIMITED is an dissolved private limited company with number 04189581. It was incorporated 23 years, 2 months, 21 days ago, on 29 March 2001 and it was dissolved 9 years, 9 months, 10 days ago, on 09 September 2014. The company address is Christopher House Christopher House, Leicester, LE2 0QS, Leicestershire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 09 Sep 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 May 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 May 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Halls

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2012

Action Date: 29 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2011

Action Date: 29 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 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: 21 Apr 2010

Action Date: 29 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-29

Documents

View document PDF

Move registers to sail company

Date: 21 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 21 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-06

Officer name: Mr Adrian Trevor Halls

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2010

Action Date: 06 Jan 2010

Category: Address

Type: AD01

Old address: 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG

Change date: 2010-01-06

Documents

View document PDF

Termination secretary company with name

Date: 05 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Lyon

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Certificate change of name company

Date: 05 Aug 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ashgates (leicester) LIMITED\certificate issued on 06/08/08

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 05/10/05 from: 63 friar gate derby DE1 1DJ

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 21/03/04--------- £ si 20@1

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 12 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 25 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Capital

Type: 88(2)R

Description: Ad 01/08/01--------- £ si 40@1=40 £ ic 100/140

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Capital

Type: 88(2)R

Description: Ad 01/08/01--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 07 Aug 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2001

Category: Capital

Type: 88(2)R

Description: Ad 29/03/01--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 13 Jun 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed technical techniques LIMITED\certificate issued on 13/06/01

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 07/06/01

Documents

View document PDF

Resolution

Date: 13 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 08/06/01 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 29 Mar 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AISBETT INFORMATION MANAGEMENT LIMITED

THE OLD CO-OP 69 HIGH STREET,BARNSLEY,S75 3RQ

Number:10378080
Status:ACTIVE
Category:Private Limited Company

HERMANOS COLOMBIAN COFFEE ROASTERS LTD

724 CAPABILITY GREEN,LUTON,LU1 3LU

Number:10124447
Status:ACTIVE
Category:Private Limited Company

KNOWLEDGEMS LTD

13 STRAFFORD AVENUE,ILFORD,IG5 0TJ

Number:09367032
Status:ACTIVE
Category:Private Limited Company

NEWSIDE MANAGEMENT COMPANY LIMITED

117 CHARTERHOUSE STREET,LONDON,EC1M 6AA

Number:02722711
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:CS003602
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

PARTNERS GROUP ACCESS 94 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL006504
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