DOCKSIDE OUTLET FOOD COURT LIMITED

First Floor Davidson House First Floor Davidson House, Reading, RG1 3EU, Berkshire
StatusLIQUIDATION
Company No.04730876
CategoryPrivate Limited Company
Incorporated11 Apr 2003
Age21 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

DOCKSIDE OUTLET FOOD COURT LIMITED is an liquidation private limited company with number 04730876. It was incorporated 21 years, 1 month, 23 days ago, on 11 April 2003. The company address is First Floor Davidson House First Floor Davidson House, Reading, RG1 3EU, Berkshire.



Company Fillings

Change registered office address company with date old address

Date: 09 Sep 2010

Action Date: 09 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-09

Old address: Tenon Recovery the Aquarium Building 1-7 King Street Reading RG1 2AN

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Aug 2010

Action Date: 30 Jul 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-07-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Mar 2010

Action Date: 30 Jan 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-01-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Mar 2010

Action Date: 30 Jul 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-07-30

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 14/08/2008 from dukesbridge house 23 duke street reading berkshire RG1 4SA

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 31 Jul 2008

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 03 Mar 2008

Action Date: 15 Jul 2008

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2008-07-15

Documents

View document PDF

Liquidation in administration proposals

Date: 14 Sep 2007

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 15/08/07 from: 5 fairmile henley on thames oxon RG9 2JR

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 24/07/07 from: mazars the broadway dudley west midlands DY1 4PY

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 23 Jul 2007

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2007

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 29/04/04 from: plexus house 1 cromwell place london SW7 2JE

Documents

View document PDF

Legacy

Date: 01 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/03 to 31/03/04

Documents

View document PDF

Memorandum articles

Date: 14 Jul 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 04 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 04 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 04/07/03 from: mitre house 160 aldersgate street london EC1A 4DD

Documents

View document PDF

Certificate change of name company

Date: 13 Jun 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed intercede 1858 LIMITED\certificate issued on 13/06/03

Documents

View document PDF

Incorporation company

Date: 11 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGES FOR COMMUNITIES

42 CARRINGTON ROAD,BRISTOL,BS3 2AG

Number:07245606
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KIRKDALE NEIGHBOURHOOD COMMUNITY

238A STANLEY ROAD,LIVERPOOL,L5 7QP

Number:03699982
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

P GARDHAM LIMITED

COMMON FARM COMMON FARM,YORK,YO42 4EW

Number:04659451
Status:ACTIVE
Category:Private Limited Company

PUDDOCK ESTATES LIMITED

KENTLE WOOD HOUSE,DAVENTRY,NN11 4NS

Number:10819781
Status:ACTIVE
Category:Private Limited Company

RAD HEATING LTD

47 MARMION ROAD,LONDON,SW11 5PB

Number:11408959
Status:ACTIVE
Category:Private Limited Company

SPARESPACES LIMITED

571 SEACOAST ROAD,LIMAVADY,BT49 0LG

Number:NI641630
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