FAMILY MEDIATION LTD

81 Linkfield, Redhill., RH1 6BY, Surrey, England
StatusDISSOLVED
Company No.05049847
CategoryPrivate Limited Company
Incorporated19 Feb 2004
Age20 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months

SUMMARY

FAMILY MEDIATION LTD is an dissolved private limited company with number 05049847. It was incorporated 20 years, 3 months, 11 days ago, on 19 February 2004 and it was dissolved 3 years, 2 months ago, on 30 March 2021. The company address is 81 Linkfield, Redhill., RH1 6BY, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

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: 81 Linkfield Redhill. Surrey RH1 6BY

Old address: 1 Brighton Road Redhill Surrey RH1 6PW England

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-24

Officer name: Dawn Duffy

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Address

Type: AD01

New address: 1 Brighton Road Redhill Surrey RH1 6PW

Old address: 81 Linkfield Street Redhill Surrey RH1 6BY

Change date: 2018-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-08

Officer name: Dawn Duffy

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-08

Officer name: June Iris Richards

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 19 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2012

Action Date: 19 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 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: 04 Mar 2011

Action Date: 19 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-19

Documents

View document PDF

Move registers to sail company

Date: 04 Mar 2011

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2011

Action Date: 12 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-12

Officer name: Mrs June Iris Richards

Documents

View document PDF

Change sail address company

Date: 03 Mar 2011

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2011

Action Date: 12 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-12

Officer name: Christopher Guy Richards

Documents

View document PDF

Change person secretary company with change date

Date: 03 Mar 2011

Action Date: 12 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs June Iris Richards

Change date: 2010-11-12

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2011

Action Date: 03 Mar 2011

Category: Address

Type: AD01

Old address: 81 Linkfield Street Redhill Surrey RH1 6BY England

Change date: 2011-03-03

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2011

Action Date: 03 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-03

Old address: 83 Grovehill Road Redhill Surrey RH1 6DB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 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: 26 Feb 2010

Action Date: 19 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-19

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: June Iris Richards

Change date: 2010-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / christopher richards / 25/02/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 08/03/04 from: 83 grovehill road redhill surrey RH1 6DB

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/05 to 30/03/05

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 25/02/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 19 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTHURCATALYST LTD

OFFICE 1, CONTAINER 1 IRON WORKS PARK,BRADFORD,BD4 8SS

Number:09062010
Status:LIQUIDATION
Category:Private Limited Company

EASYWAY PARKING LTD.

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11518797
Status:ACTIVE
Category:Private Limited Company

LONDON COVERING COMPANY LIMITED

33/34 CHANCERY LANE,,WC2A 1EN

Number:00340697
Status:LIQUIDATION
Category:Private Limited Company

MARSHELL SURVEYING LIMITED

UNIT 4 SHELLEY FARM SHELLEY LANE,ROMSEY,SO51 6AS

Number:05836075
Status:ACTIVE
Category:Private Limited Company

SABINUS BUILDING SERVICES LTD

6 DEBORAH CRESCENT,RUISLIP,HA4 7TB

Number:09960293
Status:ACTIVE
Category:Private Limited Company

TANK'S TRAVEL CARS LIMITED

981 SPRING BANK WEST,HULL,HU5 5HD

Number:09699148
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