ILIAD (VAUXHALL) LIMITED
Status | DISSOLVED |
Company No. | 04602322 |
Category | Private Limited Company |
Incorporated | 27 Nov 2002 |
Age | 21 years, 6 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 15 Jan 2019 |
Years | 5 years, 4 months, 24 days |
SUMMARY
ILIAD (VAUXHALL) LIMITED is an dissolved private limited company with number 04602322. It was incorporated 21 years, 6 months, 11 days ago, on 27 November 2002 and it was dissolved 5 years, 4 months, 24 days ago, on 15 January 2019. The company address is Musker Buildings Musker Buildings, Liverpool, L1 6AA.
Company Fillings
Gazette dissolved voluntary
Date: 15 Jan 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Oct 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Mortgage satisfy charge full
Date: 14 Aug 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 13 Aug 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 13 Aug 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 13 Aug 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Notification of a person with significant control statement
Date: 14 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 14 Mar 2018
Action Date: 14 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Iliad Group Limited
Cessation date: 2018-03-14
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-27
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Termination director company with name termination date
Date: 03 Feb 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanna Bodell
Termination date: 2015-01-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2014
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Gazette filings brought up to date
Date: 03 Dec 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Appoint person director company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nina Christine Johnston
Documents
Appoint person director company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joanna Bodell
Documents
Appoint person director company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael James Mchale
Documents
Appoint corporate secretary company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Equiom Corporate Services Limited
Documents
Termination director company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Garrett
Documents
Termination director company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Jempson
Documents
Termination secretary company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mt Secretaries Limited
Documents
Change registered office address company with date old address
Date: 04 Jun 2014
Action Date: 04 Jun 2014
Category: Address
Type: AD01
Old address: 62-66 Deansgate Manchester M3 2EN
Change date: 2014-06-04
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Change corporate secretary company with change date
Date: 03 Dec 2013
Action Date: 27 Nov 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Mt Secretaries Limited
Change date: 2013-11-27
Documents
Accounts with accounts type total exemption small
Date: 17 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: 04 Jan 2013
Action Date: 27 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-27
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: 11 Jan 2012
Action Date: 27 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-27
Documents
Change registered office address company with date old address
Date: 16 Dec 2011
Action Date: 16 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-16
Old address: 17-19 Cockspur Street London SW1Y 5BL
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Liquidation court order to rescind winding up
Date: 11 Feb 2011
Category: Insolvency
Sub Category: Court-order
Type: OCRESCIND
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 27 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-27
Documents
Liquidation compulsory winding up order
Date: 11 Jan 2011
Category: Insolvency
Type: COCOMP
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Gazette filings brought up to date
Date: 31 Jul 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2010
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 10 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Dissolved compulsory strike off suspended
Date: 25 May 2010
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date changes to shareholders
Date: 12 Jan 2010
Action Date: 27 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-27
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed mt secretaries LIMITED
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed paul jeremy jempson
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed paul william garrett
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary mt nominees LIMITED
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mt holding LIMITED
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/08; full list of members
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/07; full list of members
Documents
Gazette filings brought up to date
Date: 10 Jan 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2009
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 26 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 26/11/07 from: 27 montpelier street knightsbridge london SW7 1HF
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2007
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 11 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/06; full list of members
Documents
Legacy
Date: 25 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 24 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/04; full list of members
Documents
Legacy
Date: 30 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 30/12/04 from: muskers building 2ND floor 1 stanley street liverpool merseyside L1 6AA
Documents
Legacy
Date: 30 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 02 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 03/02/04--------- £ si 50@1=50 £ ic 100/150
Documents
Legacy
Date: 31 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/03; full list of members
Documents
Legacy
Date: 17 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 27/11/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 10 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 10/12/02 from: c/o north west registration service 9 abbey square chester cheshire CH1 2HU
Documents
Legacy
Date: 10 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
C/O MOORE STEPHENS,LONDON,EC1A 4AB
Number: | 10145326 |
Status: | ACTIVE |
Category: | Private Limited Company |
BETHUNE (98) MANAGEMENT LIMITED
98A BETHUNE ROAD,LONDON,N16 5BA
Number: | 04338772 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
INTERNATIONAL FINANCE GROUP LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11742634 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O EVANS MURDOCH ACCOUNTANTS 26-27 PARK STREET,PONTYPRIDD,CF37 1SN
Number: | 10811524 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAFFNER HOFF LTD,MANCHESTER,M25 0TL
Number: | 11216940 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3, HIGH HOUSE BUSINESS PARK HIGH HOUSE LANE,ASHFORD,TN26 2LF
Number: | 03463255 |
Status: | ACTIVE |
Category: | Private Limited Company |