BUSINESS PRIDE LIMITED
Status | DISSOLVED |
Company No. | 04388052 |
Category | Private Limited Company |
Incorporated | 06 Mar 2002 |
Age | 22 years, 2 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 10 Jul 2012 |
Years | 11 years, 10 months, 23 days |
SUMMARY
BUSINESS PRIDE LIMITED is an dissolved private limited company with number 04388052. It was incorporated 22 years, 2 months, 27 days ago, on 06 March 2002 and it was dissolved 11 years, 10 months, 23 days ago, on 10 July 2012. The company address is Insol House Insol House, Lutterworth, LE17 4AP, Leicestershire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 10 Apr 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Resolution
Date: 10 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 11 May 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs with form attached
Date: 11 May 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Change registered office address company with date old address
Date: 09 May 2011
Action Date: 09 May 2011
Category: Address
Type: AD01
Change date: 2011-05-09
Old address: Insol House 39 Station Road Lutterworth Leicestershire LE17 4AP
Documents
Change registered office address company with date old address
Date: 28 Mar 2011
Action Date: 28 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-28
Old address: Suite D South Cambridge Business Park Babraham Road Sawston Cambridge Cambs CB22 3JH
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2010
Action Date: 03 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-03
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 03 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-03
Officer name: Sarah Jarvis
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 03 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-03
Officer name: Ryan James Jarvis
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/09; no change of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 17/07/2008 from hsa partnership chartered accountants south lodge house 68-70 frogge street ickleton south cambridgeshire CB10 1SH
Documents
Legacy
Date: 16 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 30 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/05; full list of members
Documents
Legacy
Date: 30 Mar 2005
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 02 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 02/12/04 from: 2 norton road thurston bury st. Edmunds suffolk IP31 3PB
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/04; full list of members
Documents
Legacy
Date: 27 May 2004
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 15 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/03; full list of members
Documents
Legacy
Date: 09 Apr 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 03/04/02 from: 40 wicken road newport saffron walden essex CB11 3QG
Documents
Legacy
Date: 18 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
47 CORN ST,WITNEY,OX28 3BT
Number: | 10698454 |
Status: | ACTIVE |
Category: | Private Limited Company |
ICON BUILDING FIRST POINT,DONCASTER,DN4 5JQ
Number: | 00737443 |
Status: | ACTIVE |
Category: | Private Limited Company |
REEVES GREEN,CHESTFIELD,CT5 3PD
Number: | 09531958 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN
Number: | 11254403 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMUNITY TRAINING FOR ADULTS LIMITED
41 RAITHBY AVENUE,GRIMSBY,DN41 8SH
Number: | 09278129 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SKYLINE MANAGEMENT CONSULTANCY LIMITED
17 VICTORIA ROAD EAST,THORNTON CLEVELEYS,FY5 5HT
Number: | 09168189 |
Status: | ACTIVE |
Category: | Private Limited Company |