LIMITANE LIMITED
Status | DISSOLVED |
Company No. | 04979570 |
Category | Private Limited Company |
Incorporated | 28 Nov 2003 |
Age | 20 years, 6 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 03 Mar 2020 |
Years | 4 years, 2 months, 27 days |
SUMMARY
LIMITANE LIMITED is an dissolved private limited company with number 04979570. It was incorporated 20 years, 6 months, 2 days ago, on 28 November 2003 and it was dissolved 4 years, 2 months, 27 days ago, on 03 March 2020. The company address is Suite 4 164-170 Queens Road, Sheffield, S2 4DH, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Accounts amended with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AAMD
Made up date: 2018-11-30
Documents
Dissolution application strike off company
Date: 05 Dec 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 12 Dec 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: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Resolution
Date: 27 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Accounts with accounts type micro entity
Date: 23 Aug 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: 10 Mar 2016
Action Date: 10 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-10
Old address: Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL
New address: Suite 4 164-170 Queens Road Sheffield S2 4DH
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 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: 22 Dec 2014
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Appoint person director company with name date
Date: 28 Aug 2014
Action Date: 16 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-05-16
Officer name: Mr Michael Neville Bullas
Documents
Termination director company with name termination date
Date: 28 Aug 2014
Action Date: 16 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin David Thompson
Termination date: 2014-05-16
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 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: 11 Dec 2013
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Change person director company with change date
Date: 11 Dec 2013
Action Date: 18 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-18
Officer name: Mr Martin David Thompson
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 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: 17 Dec 2012
Action Date: 28 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-28
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 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 Dec 2011
Action Date: 28 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-28
Documents
Change person director company with change date
Date: 13 Dec 2011
Action Date: 02 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin David Thompson
Change date: 2011-01-02
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date
Date: 31 Mar 2011
Action Date: 01 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-01
Documents
Legacy
Date: 31 Jan 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 31 Jan 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 28 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-28
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 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: 23 Dec 2009
Action Date: 28 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-28
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 27 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin David Thompson
Change date: 2009-11-27
Documents
Change corporate secretary company with change date
Date: 23 Dec 2009
Action Date: 27 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Business Action Limited
Change date: 2009-11-27
Documents
Accounts with accounts type dormant
Date: 16 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 06 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 02 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 12/09/06--------- £ si 956@1=956 £ ic 44/1000
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 29 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/04; full list of members
Documents
Resolution
Date: 19 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jun 2004
Category: Capital
Type: 88(2)R
Description: Ad 10/06/04--------- £ si 43@1=43 £ ic 1/44
Documents
Legacy
Date: 14 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 29/12/03 from: c/o hawson jefferies 87 trippet lane sheffield S1 4EL
Documents
Legacy
Date: 29 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 29/12/03 from: 6-8 underwood street london N1 7JQ
Documents
Some Companies
5, 5A, 5B STANLEY ROAD LYTHAM RTM COMPANY LIMITED
5A-5B STANLEY ROAD,LYTHAM ST ANNES,FY8 5QX
Number: | 07766239 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
39 BOTANY CLOSE,BARNET,EN4 9RX
Number: | 10379806 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEREN COURT,CHELMSFORD,CM1 3SQ
Number: | 08214932 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAWRANCE'S BAKERY LIMITED,EVESHAM,WR11 4DA
Number: | 06535351 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHAEL CASTELLI-COATS LIMITED
18 DOCKLANDS COURT,LONDON,E14 7HW
Number: | 09779998 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKLEY AVIATION CONSULTANTS LIMITED
17 OAKLEY RISE,BEDFORD,MK45 3FD
Number: | 10254734 |
Status: | ACTIVE |
Category: | Private Limited Company |