161718 LIMITED

Bartle House Bartle House, Manchester, M2 3WQ
StatusDISSOLVED
Company No.04506120
CategoryPrivate Limited Company
Incorporated08 Aug 2002
Age21 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution11 Mar 2021
Years3 years, 3 months, 6 days

SUMMARY

161718 LIMITED is an dissolved private limited company with number 04506120. It was incorporated 21 years, 10 months, 9 days ago, on 08 August 2002 and it was dissolved 3 years, 3 months, 6 days ago, on 11 March 2021. The company address is Bartle House Bartle House, Manchester, M2 3WQ.



Company Fillings

Gazette dissolved liquidation

Date: 11 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 11 Dec 2020

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 14 Jul 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 14 Jan 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 02 Dec 2019

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-22

Officer name: Simon Lincoln Deacon

Documents

View document PDF

Liquidation in administration progress report

Date: 05 Aug 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Resolution

Date: 17 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 26 Jun 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 18 Mar 2019

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 27 Feb 2019

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Address

Type: AD01

New address: Bartle House Oxford Court Manchester M2 3WQ

Change date: 2019-01-25

Old address: Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 16 Jan 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Keck

Termination date: 2018-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jun 2018

Action Date: 21 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Elizabeth Whyte

Termination date: 2017-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2018

Action Date: 21 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-21

Officer name: Robert Stephen Whyte

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2017

Action Date: 21 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Elizabeth Whyte

Termination date: 2017-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2017

Action Date: 21 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-21

Officer name: Robert Stephen Whyte

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2017

Action Date: 21 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Stephen Whyte

Cessation date: 2017-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 21 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Keck

Appointment date: 2017-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-20

Officer name: Mr Simon Lincoln Deacon

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2017

Action Date: 21 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Callow Capital 3 Limited

Notification date: 2017-10-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Oct 2017

Action Date: 21 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045061200001

Charge creation date: 2017-10-21

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-08

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2013

Action Date: 01 Jul 2013

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2013-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2012

Action Date: 08 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-08

Documents

View document PDF

Change person secretary company with change date

Date: 17 Aug 2012

Action Date: 08 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alison Elizabeth Whyte

Change date: 2012-08-08

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2012

Action Date: 08 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-08

Officer name: Robert Stephen Whyte

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2011

Action Date: 08 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 08 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 11 May 2010

Action Date: 11 May 2010

Category: Address

Type: AD01

Old address: 58 the Terrace Torquay Devon TQ1 1DE

Change date: 2010-05-11

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/03 to 30/09/03

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 08 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEDFORDSHIRE BUILDING COMPANY LTD

104 CRYSTAL HOUSE,LUTON,LU1 1HS

Number:11239221
Status:ACTIVE
Category:Private Limited Company

DUKE COURT MANAGEMENT COMPANY LIMITED

10 DUKE STREET,BRIGHTLINGSEA,CO7 0EA

Number:01889304
Status:ACTIVE
Category:Private Limited Company
Number:06460259
Status:ACTIVE
Category:Private Limited Company

JGJ MANAGEMENT CONSULTANTS LIMITED

THE QUADRANT CENTRE,WEYBRIDGE,KT13 8DH

Number:11153474
Status:ACTIVE
Category:Private Limited Company

K. ANTWI LTD

18 PERCEVAL COURT,NORTHOLT,UB5 4EN

Number:10284895
Status:ACTIVE
Category:Private Limited Company

KINGSWAY SUPER STORE (LUTON) LIMITED

118-120 LONDON ROAD,MITCHAM,CR4 3LB

Number:08395021
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