MISC 2468 LIMITED
Status | DISSOLVED |
Company No. | 04412891 |
Category | Private Limited Company |
Incorporated | 10 Apr 2002 |
Age | 22 years, 1 month, 25 days |
Jurisdiction | England Wales |
Dissolution | 06 Jan 2015 |
Years | 9 years, 4 months, 30 days |
SUMMARY
MISC 2468 LIMITED is an dissolved private limited company with number 04412891. It was incorporated 22 years, 1 month, 25 days ago, on 10 April 2002 and it was dissolved 9 years, 4 months, 30 days ago, on 06 January 2015. The company address is 490-494 Wallisdown Road, Bournemouth, BH11 8PU.
Company Fillings
Gazette dissolved voluntary
Date: 06 Jan 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Sep 2014
Category: Dissolution
Type: DS01
Documents
Certificate change of name company
Date: 28 May 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bramshaw (sjc) LIMITED\certificate issued on 28/05/14
Documents
Change of name notice
Date: 28 May 2014
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 08 May 2014
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Capital statement capital company with date currency figure
Date: 08 May 2014
Action Date: 08 May 2014
Category: Capital
Type: SH19
Date: 2014-05-08
Capital : 2,999,224 GBP
Documents
Legacy
Date: 08 May 2014
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 30/04/14
Documents
Resolution
Date: 08 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous extended
Date: 30 Apr 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA01
New date: 2014-04-30
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 10 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-10
Documents
Termination director company with name termination date
Date: 08 Oct 2013
Action Date: 08 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marc Eric Clark
Termination date: 2013-10-08
Documents
Termination director company with name termination date
Date: 08 Oct 2013
Action Date: 08 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marc Eric Clark
Termination date: 2013-10-08
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 10 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-10
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 10 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-10
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 10 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-10
Documents
Change registered office address company with date old address
Date: 20 Oct 2010
Action Date: 20 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-20
Old address: 8 New Fields 2 Stinsford Road Nuffield Poole Dorset BH17 0NF
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Termination director company with name
Date: 02 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geraldine Clark
Documents
Termination director company with name
Date: 26 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geraldine Clark
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2010
Action Date: 10 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-10
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-09
Officer name: Geraldine Clark
Documents
Appoint person secretary company with name
Date: 09 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Stephen Geoffrey Siggs
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 16 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 15 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/08; full list of members
Documents
Legacy
Date: 14 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / marc clark / 01/04/2008
Documents
Accounts with made up date
Date: 02 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 17 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/07; full list of members
Documents
Accounts with made up date
Date: 05 Dec 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 19 May 2006
Category: Address
Type: 287
Description: Registered office changed on 19/05/06 from: 366-380 holdenhurst road bournemouth dorset BH8 8BJ
Documents
Legacy
Date: 07 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/06; full list of members
Documents
Legacy
Date: 23 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/05 to 30/11/04
Documents
Legacy
Date: 07 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/05; full list of members
Documents
Legacy
Date: 03 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 22 Nov 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 21 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 02/08/04--------- £ si 1000000@1=1000000 £ ic 2517524/3517524
Documents
Legacy
Date: 21 Sep 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 02/08/04
Documents
Resolution
Date: 21 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/04; full list of members
Documents
Accounts with made up date
Date: 12 Feb 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 03 Feb 2004
Category: Capital
Type: 88(2)O
Description: Ad 03/07/03--------- £ si 70028@1
Documents
Legacy
Date: 03 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 19/12/03--------- £ si 1957300@1=1957300 £ ic 560224/2517524
Documents
Legacy
Date: 03 Feb 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 19/12/03
Documents
Resolution
Date: 03 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 03/07/03--------- £ si 70028@1=70028 £ ic 490196/560224
Documents
Resolution
Date: 10 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Aug 2003
Category: Capital
Type: 123
Description: £ nc 500000/1000000 03/07/03
Documents
Legacy
Date: 07 Jul 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/03 to 30/06/03
Documents
Legacy
Date: 19 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/03; full list of members
Documents
Legacy
Date: 21 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 13 May 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed david ford trading LIMITED\certificate issued on 13/05/03
Documents
Legacy
Date: 04 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/03 to 30/09/03
Documents
Legacy
Date: 20 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 22/05/02--------- £ si 490194@1=490194 £ ic 2/490196
Documents
Resolution
Date: 10 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jul 2002
Category: Capital
Type: 123
Description: £ nc 1000/500000 01/06/02
Documents
Legacy
Date: 10 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 10/07/02 from: wicksmoor wicksmoor farmhouse penn common bramshaw lyndhurst hampshire SO43 7JL
Documents
Legacy
Date: 13 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 29/04/02 from: bridge house 181 queen victoria street, london EC4V 4DZ
Documents
Legacy
Date: 22 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
78 DICKENSON ROAD,MANCHESTER,M14 5HF
Number: | 10631305 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR,LONDON,EC4A 3DE
Number: | 04251995 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3,LONDON,SW17 8TY
Number: | 06039541 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEENSWAY,WILTSHIRE,SN12 7LQ
Number: | 04934227 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
20 POPPY AVENUE,BUCKS, MILTON KEYNES,MK10 7AS
Number: | 10563797 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,
Number: | 11889157 |
Status: | ACTIVE |
Category: | Private Limited Company |