PRESENT & CORRECT LIMITED
Status | DISSOLVED |
Company No. | 04604700 |
Category | Private Limited Company |
Incorporated | 29 Nov 2002 |
Age | 21 years, 6 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 17 Dec 2019 |
Years | 4 years, 5 months, 15 days |
SUMMARY
PRESENT & CORRECT LIMITED is an dissolved private limited company with number 04604700. It was incorporated 21 years, 6 months, 2 days ago, on 29 November 2002 and it was dissolved 4 years, 5 months, 15 days ago, on 17 December 2019. The company address is The Retreat The Retreat, Woodford Green, IG8 8EY, Essex, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Sep 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Termination secretary company with name termination date
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Scaleable Solutions Limited
Termination date: 2019-06-14
Documents
Confirmation statement with updates
Date: 30 Nov 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 04 Dec 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Change corporate secretary company with change date
Date: 04 Dec 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Scaleable Solutions Limited
Change date: 2017-11-01
Documents
Change person director company with change date
Date: 04 Dec 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-01
Officer name: Mr Stephen Paul Curtis
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Accounts with accounts type total exemption small
Date: 05 May 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2015
Action Date: 03 Dec 2015
Category: Address
Type: AD01
New address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY
Change date: 2015-12-03
Old address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Change person director company with change date
Date: 06 Nov 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-01
Officer name: Stephen Paul Curtis
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Change registered office address company with date old address
Date: 07 Aug 2013
Action Date: 07 Aug 2013
Category: Address
Type: AD01
Old address: 158 Hermon Hill South Woodford London E18 1QH
Change date: 2013-08-07
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 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: 19 Dec 2012
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 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: 13 Jan 2012
Action Date: 29 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-29
Documents
Accounts with accounts type total exemption small
Date: 04 May 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: 22 Dec 2010
Action Date: 29 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-29
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2009
Action Date: 29 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-29
Documents
Change corporate secretary company with change date
Date: 23 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-12-22
Officer name: Scaleable Solutions Limited
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-22
Officer name: Stephen Paul Curtis
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 21 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 05 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 23 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 19 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 05 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 05/01/04 from: 68 woolhampton way chigwell row essex IG7 4QJ
Documents
Legacy
Date: 29 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/03; full list of members
Documents
Legacy
Date: 04 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 04/02/03 from: 1 riverside house heron way truro cornwall TR1 2XN
Documents
Legacy
Date: 04 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
SUITE 9, MORTIMER TRADING CENTRE,HEREFORD,HR4 9SP
Number: | 05295760 |
Status: | ACTIVE |
Category: | Private Limited Company |
FALCON TOOLS (HAMPTON) LIMITED
C/O MAZARS LLP,BIRMINGHAM,B3 2RT
Number: | 00427145 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
5TH FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG
Number: | 03002865 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MURRELL GREEN BUSINESS PARK,HOOK,RG27 9GR
Number: | 04580919 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 VALE MILL LANE,KEIGHLEY,BD22 0EF
Number: | 11756200 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 THE AVENUE,ORPINGTON,BR5 3DJ
Number: | 11427180 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |