REMEMBRANCE PARKS TRUST LIMITED
Status | DISSOLVED |
Company No. | 04468117 |
Category | |
Incorporated | 24 Jun 2002 |
Age | 21 years, 11 months |
Jurisdiction | England Wales |
Dissolution | 20 Jul 2010 |
Years | 13 years, 10 months, 4 days |
SUMMARY
REMEMBRANCE PARKS TRUST LIMITED is an dissolved with number 04468117. It was incorporated 21 years, 11 months ago, on 24 June 2002 and it was dissolved 13 years, 10 months, 4 days ago, on 20 July 2010. The company address is Johm Yelland & Co Johm Yelland & Co, Worcester, WR1 1LN, Worcestershire.
Company Fillings
Gazette dissolved voluntary
Date: 20 Jul 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Mar 2010
Category: Dissolution
Type: DS01
Documents
Termination director company with name
Date: 17 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Constance Hoyle
Documents
Legacy
Date: 27 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/06/09
Documents
Legacy
Date: 27 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 27/07/2009 from copthorne bishampton road flyford flavell worcester worcs WR7 4BT england
Documents
Accounts with made up date
Date: 03 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director david lane
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director patrick lane
Documents
Legacy
Date: 04 Jul 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/06/08
Documents
Legacy
Date: 03 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 03/07/2008 from carmichael house the green inkberrow worcestershire WR7 4DZ
Documents
Legacy
Date: 03 Jul 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 May 2008
Category: Officers
Type: 288a
Description: Director appointed patrick william lane
Documents
Legacy
Date: 08 May 2008
Category: Officers
Type: 288a
Description: Director appointed david reginald lane
Documents
Accounts with made up date
Date: 24 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/06/07
Documents
Accounts with made up date
Date: 19 Jun 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 28 Jun 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/06/06
Documents
Accounts with accounts type total exemption small
Date: 10 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 26 Jul 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/06/05
Documents
Accounts with made up date
Date: 16 Feb 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 15 Sep 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/06/04
Documents
Legacy
Date: 15 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 10 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 07 Jul 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/06/03
Documents
Certificate change of name company
Date: 13 Jun 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rememberance burial trust limite d\certificate issued on 13/06/03
Documents
Legacy
Date: 13 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 06 Jun 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed your burial trust\certificate issued on 06/06/03
Documents
Legacy
Date: 10 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
PROSPECT HOUSE CANAL ROAD,ABERDARE,CF44 0AG
Number: | 02614795 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 LONGWATER AVENUE,READING,RG2 6GP
Number: | 11663029 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOOD FARM,WARESLEY,SG19 3DA
Number: | 09164198 |
Status: | ACTIVE |
Category: | Private Limited Company |
22-26 BUTTERMARKET STREET,WARRINGTON,WA1 2LL
Number: | 08762953 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALTHOUSE FARM SWIFTS GREEN,ASHFORD,TN27 8PQ
Number: | 10926671 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 CASTLE STREET,HIGH WYCOMBE,HP13 6RN
Number: | 11386793 |
Status: | ACTIVE |
Category: | Private Limited Company |