S & R DISTRIBUTION LIMITED
Status | DISSOLVED |
Company No. | 04764847 |
Category | Private Limited Company |
Incorporated | 14 May 2003 |
Age | 21 years, 16 days |
Jurisdiction | England Wales |
Dissolution | 06 Mar 2024 |
Years | 2 months, 24 days |
SUMMARY
S & R DISTRIBUTION LIMITED is an dissolved private limited company with number 04764847. It was incorporated 21 years, 16 days ago, on 14 May 2003 and it was dissolved 2 months, 24 days ago, on 06 March 2024. The company address is Apartment 2g Elland Road, Halifax, HX5 9JB, England.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 06 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Apr 2023
Action Date: 17 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-02-17
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 03 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-06
New address: Apartment 2G Elland Road Halifax HX5 9JB
Old address: Unit 1a the Tannery, Bradford Road Northowram Halifax West Yorkshire HX3 7HR
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 03 Jan 2012
Action Date: 03 Jan 2012
Category: Address
Type: AD01
Old address: C/O C/O Unit 6 the Tannery Bradford Road Northowram Halifax West Yorkshire HX3 7HR
Change date: 2012-01-03
Documents
Termination director company with name
Date: 03 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Knowles
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 14 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-14
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Antony Knowles
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon John Martin
Change date: 2009-10-02
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / simon martin / 22/05/2009
Documents
Legacy
Date: 02 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 02/06/2009 from 1 highfield avenue, bailiff bridge, brighouse west yorkshire HD6 4EB
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / richard knowles / 15/05/2009
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 26 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 26 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 09 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 08 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/04 to 30/06/04
Documents
Legacy
Date: 03 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/04; full list of members
Documents
Legacy
Date: 17 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 14/05/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 20 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 May 2003
Category: Address
Type: 287
Description: Registered office changed on 19/05/03 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Some Companies
ENERGISING EDUCATION (2) LIMITED
45-47 HIGH STREET,YARDLEY HASTINGS,NN7 1ER
Number: | 10244213 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 DANBURY CRESCENT,SOUTH OCKENDON,RM15 5XF
Number: | 11454742 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A MAIDENHALL ROAD,LUTON,LU4 8JZ
Number: | 11103306 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 BASEPOINT BUSINESS CENTRE,CRAWLEY,RH11 7XX
Number: | 11527497 |
Status: | ACTIVE |
Category: | Private Limited Company |
UTTOXETER ROAD,HATTON,DE65 5PT
Number: | 11286085 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAVANGER TERAPISENTER INVEST LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10952968 |
Status: | ACTIVE |
Category: | Private Limited Company |