WILLIAM COURT (FARNBOROUGH) MANAGEMENT COMPANY LIMITED

16 Grosvenor Road 16 Grosvenor Road, Hampshire, GU11 1DP
StatusDISSOLVED
Company No.05024072
CategoryPrivate Limited Company
Incorporated23 Jan 2004
Age20 years, 4 months, 5 days
JurisdictionEngland Wales
Dissolution02 Mar 2010
Years14 years, 2 months, 26 days

SUMMARY

WILLIAM COURT (FARNBOROUGH) MANAGEMENT COMPANY LIMITED is an dissolved private limited company with number 05024072. It was incorporated 20 years, 4 months, 5 days ago, on 23 January 2004 and it was dissolved 14 years, 2 months, 26 days ago, on 02 March 2010. The company address is 16 Grosvenor Road 16 Grosvenor Road, Hampshire, GU11 1DP.



Company Fillings

Gazette dissolved compulsory

Date: 02 Mar 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 May 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jan 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director jane alexander

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary john harrison

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 14/11/07 from: 16 grosvenor road aldershot hampshire GU11 1DP

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 05/11/07 from: 7 sycamore crescent church crookham fleet hampshire GU51 5NN

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 24/09/07 from: 7 sycamore crescent church crookham fleet hampshire GU51 5NN

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 21/08/07 from: christopher wren yard 117 high street croydon surrey CR0 1QG

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 16/08/07 from: 16 grosvenor road aldershot hampshire GU11 1DP

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/06; change of members

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 04/11/04 from: hunter lodge, fenns lane west end, woking surrey GU24 9QF

Documents

View document PDF

Legacy

Date: 17 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 23 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMPBELL & SLEVIN LIMITED

33 TATTYKEEL ROAD,CO TYRONE,BT78 5DE

Number:NI025591
Status:ACTIVE
Category:Private Limited Company

FREEWHEEL PRODUCTIONS LIMITED

UNIT 35 CROMWELL INDUSTRIAL ESTATE,LONDON,E10 7QZ

Number:06809122
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL PIPEWORK (LONDON) LIMITED

ABBEY MANUFACTURING ESTATE,WEMBLEY,HA0 1NR

Number:00836903
Status:LIQUIDATION
Category:Private Limited Company

ROOKIE BOOKS LTD

23 CEDAR HOUSE 23 CEDAR HOUSE,LONDON,N22 5RU

Number:11753047
Status:ACTIVE
Category:Private Limited Company

THE REALTY GROUP LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11447444
Status:ACTIVE
Category:Private Limited Company

THE REHABILITATION COMPANY LIMITED

ALPHA HOUSE,STOCKPORT,SK3 8AB

Number:10014114
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