SHEENE MILL (2006) LIMITED
Status | DISSOLVED |
Company No. | 05155260 |
Category | Private Limited Company |
Incorporated | 16 Jun 2004 |
Age | 19 years, 11 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 13 Apr 2010 |
Years | 14 years, 1 month, 22 days |
SUMMARY
SHEENE MILL (2006) LIMITED is an dissolved private limited company with number 05155260. It was incorporated 19 years, 11 months, 19 days ago, on 16 June 2004 and it was dissolved 14 years, 1 month, 22 days ago, on 13 April 2010. The company address is C/O CBA C/O CBA, Leicester, LE1 5WN.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Jan 2010
Action Date: 22 Dec 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-12-22
Documents
Liquidation voluntary creditors return of final meeting
Date: 08 Jan 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of affairs with form attached
Date: 22 Apr 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Apr 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 18/08/2008 from 8 castle court 2 castlegate way dudley DY1 4RH
Documents
Legacy
Date: 29 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/08; full list of members
Documents
Certificate change of name company
Date: 18 Mar 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sheene mill LIMITED\certificate issued on 19/03/08
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/07; full list of members
Documents
Legacy
Date: 12 Jul 2007
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 12/07/07
Documents
Legacy
Date: 22 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 22/06/07 from: 5TH floor pensnett house pensnett estate kingswinford west midlands DY6 7PP
Documents
Legacy
Date: 24 Apr 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/03/07--------- £ si 9999@1=9999 £ ic 1/10000
Documents
Legacy
Date: 27 Mar 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/03/07
Documents
Resolution
Date: 27 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/06 to 30/06/07
Documents
Legacy
Date: 16 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 10 Oct 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed manex ventures LIMITED\certificate issued on 10/10/06
Documents
Legacy
Date: 21 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with made up date
Date: 12 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/06 to 31/12/05
Documents
Accounts with made up date
Date: 12 Sep 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/06; full list of members
Documents
Legacy
Date: 13 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 13/03/06 from: 80 mount street nottingham NG1 6HH
Documents
Certificate change of name company
Date: 06 Mar 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cofton lake conservation group l imited\certificate issued on 06/03/06
Documents
Legacy
Date: 03 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/05; full list of members
Documents
Certificate change of name company
Date: 03 Aug 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed willoughby (502) LIMITED\certificate issued on 03/08/04
Documents
Legacy
Date: 16 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
48 AIKMAN AVENUE,LEICESTER,LE3 9JA
Number: | 08489128 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 11835378 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MINTON PLACE,BICESTER,OX26 6QB
Number: | 09225840 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BROOKFIELD TERRACE,LANCASTER,LA2 9AG
Number: | 06562700 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERFECT CONSERVATORIES AND WINDOWS LIMITED
UNIT 2A B M B INDUSTRIAL PARK,WALLASEY,CH44 3EQ
Number: | 07138211 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAMES HOUSE, ROMAN SQUARE,KENT,ME10 4BJ
Number: | 06219879 |
Status: | ACTIVE |
Category: | Private Limited Company |