360 (NORTH EAST) LIMITED

9 Commerce Road 9 Commerce Road, Peterborough, PE2 6LR, Cambridgeshire
StatusDISSOLVED
Company No.04826970
CategoryPrivate Limited Company
Incorporated09 Jul 2003
Age20 years, 11 months, 6 days
JurisdictionEngland Wales
Dissolution06 Aug 2013
Years10 years, 10 months, 9 days

SUMMARY

360 (NORTH EAST) LIMITED is an dissolved private limited company with number 04826970. It was incorporated 20 years, 11 months, 6 days ago, on 09 July 2003 and it was dissolved 10 years, 10 months, 9 days ago, on 06 August 2013. The company address is 9 Commerce Road 9 Commerce Road, Peterborough, PE2 6LR, Cambridgeshire.



Company Fillings

Gazette dissolved voluntary

Date: 06 Aug 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Apr 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Oct 2012

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Sep 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Aug 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2012

Action Date: 31 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Alan Tait

Termination date: 2012-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2012

Action Date: 31 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Mckenna

Termination date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 09 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2012

Action Date: 06 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Mark Chamberlain

Termination date: 2012-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 09 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 09 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-09

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 24/07/2009 from north lodge clifton park clifton york north yorkshire YO30 5YX

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 16/06/2009 from 44 huntsmans lane stamford bridge nr york east yorkshire YO41 1ET

Documents

View document PDF

Accounts with made up date

Date: 05 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2009 to 31/03/2010

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2009 to 31/12/2008

Documents

View document PDF

Accounts with made up date

Date: 28 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary karen ayton

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed carol elizabeth carter

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director lester corbett

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed kevin andrew ambrosen

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 11/02/2009 from 23 kingfisher close hartlepool TS26 0GA

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 06/02/08 from: 7 belasis court greenwood road belasis hall technology park billingham TS23 4AZ

Documents

View document PDF

Accounts with made up date

Date: 23 Nov 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Accounts with made up date

Date: 21 Apr 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 03 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 20/04/05 from: 20 kingsway house kingsway team valley gateshead tyne & wear NE11 0HW

Documents

View document PDF

Accounts with made up date

Date: 14 Mar 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Capital

Type: 88(2)R

Description: Ad 09/07/03--------- £ si 3@1

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 21/10/04 from: c/o inspire your business LTD 3 carlton court team valley, gateshead tyne & wear NE11 0AZ

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 21 Jan 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed C. F. P. europe LIMITED\certificate issued on 21/01/04

Documents

View document PDF

Legacy

Date: 07 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 09 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BCNH COLLEGE OF NUTRITION & HEALTH LTD

79 COMPAYNE GARDENS,,NW6 3RW

Number:03972242
Status:ACTIVE
Category:Private Limited Company

BITBURG INTERNATIONAL LIMITED

40 OUSELEY ROAD,LONDON,SW12 8EF

Number:09623657
Status:ACTIVE
Category:Private Limited Company

GLEN HUNT WOOLLENS LIMITED

PO BOX 1, VENLAW ROAD,BORDERS,EH45 8RN

Number:SC050784
Status:ACTIVE
Category:Private Limited Company

HOUSE OF GUITARS LIMITED

SUITE 2.8 MONUMENT HOUSE,PINNER,HA5 5NE

Number:01666872
Status:ACTIVE
Category:Private Limited Company

KUMUKA LIMITED

43 STOCTON ROAD,GUILDFORD,GU1 1HH

Number:09552213
Status:ACTIVE
Category:Private Limited Company

SOFT RECRUITERS LTD

EXCHANGE HOUSE,MILTON KEYNES,MK9 2EA

Number:11743016
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