THE OLD TOWN HOUSE LIMITED
Status | DISSOLVED |
Company No. | 04520909 |
Category | Private Limited Company |
Incorporated | 28 Aug 2002 |
Age | 21 years, 8 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 04 Aug 2015 |
Years | 8 years, 9 months, 1 day |
SUMMARY
THE OLD TOWN HOUSE LIMITED is an dissolved private limited company with number 04520909. It was incorporated 21 years, 8 months, 8 days ago, on 28 August 2002 and it was dissolved 8 years, 9 months, 1 day ago, on 04 August 2015. The company address is Suite 1 Telford House Suite 1 Telford House, Carlisle, CA1 2BT, Cumbria.
Company Fillings
Gazette dissolved voluntary
Date: 04 Aug 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Apr 2015
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 02 Jan 2015
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Accounts with accounts type dormant
Date: 02 Jan 2015
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type dormant
Date: 30 Dec 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 28 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 28 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 28 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 28 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2014
Action Date: 28 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2014
Action Date: 28 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-28
Documents
Change person director company with change date
Date: 11 Dec 2014
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Timothy Paul Lewis Dalby
Documents
Change registered office address company with date old address
Date: 26 Mar 2014
Action Date: 26 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-26
Old address: , the Old Town House, 3 Portland Street, Workington, Cumbria, CA14 4BQ
Documents
Gazette filings brought up to date
Date: 27 Nov 2013
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 20 Mar 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 05 Oct 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 17 Sep 2010
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/08; no change of members
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director dawn lewis dalby
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed timothy paul lewis dalby
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary ian lewis dalby
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 10 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/06; full list of members
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 30 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 07 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/03; full list of members
Documents
Legacy
Date: 16 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 16/09/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
Documents
Legacy
Date: 13 Sep 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/03 to 30/09/03
Documents
Legacy
Date: 13 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 28/08/02--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 08 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
SIGMA HOUSE OAK VIEW CLOSE,TORQUAY,TQ2 7FF
Number: | 07019922 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 MAIN STREET,PERTH,
Number: | SC037831 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DOVEHOUSE CLOSE,DUNSTABLE,LU6 2JL
Number: | 09478357 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPEEDWELL MILL OLD COACH ROAD,MATLOCK,DE4 5FY
Number: | 08058180 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
7TH FLOOR,LONDON,EC1N 2HT
Number: | 08925227 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 EIGHTH ROW,ASHINGTON,NE63 8JX
Number: | 09619014 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |