IRONBRIDGE ESTATES (SEVENOAKS) LIMITED

10 Landport Terrace 10 Landport Terrace, Hampshire, PO1 2RG
StatusDISSOLVED
Company No.05269712
CategoryPrivate Limited Company
Incorporated26 Oct 2004
Age19 years, 7 months, 6 days
JurisdictionEngland Wales
Dissolution10 Apr 2012
Years12 years, 1 month, 21 days

SUMMARY

IRONBRIDGE ESTATES (SEVENOAKS) LIMITED is an dissolved private limited company with number 05269712. It was incorporated 19 years, 7 months, 6 days ago, on 26 October 2004 and it was dissolved 12 years, 1 month, 21 days ago, on 10 April 2012. The company address is 10 Landport Terrace 10 Landport Terrace, Hampshire, PO1 2RG.



Company Fillings

Gazette dissolved voluntary

Date: 10 Apr 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Dec 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Dec 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 26 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-26

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Stephen Kent

Change date: 2010-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Legacy

Date: 19 May 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 19 May 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Diana Lovedy Newton Terry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2009

Action Date: 26 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-26

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Peter Anthony Kaufman Kent

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Andrew Stephen Kent

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr john william patrick yates

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary john yates

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/07; no change of members

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 05 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Resolution

Date: 15 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 06 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Capital

Type: 88(2)R

Description: Ad 29/11/04--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/05 to 30/11/05

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 26 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

48H LIVE LIMITED

14 WILLIAM COURT,LONDON,NW8 9PA

Number:06746370
Status:ACTIVE
Category:Private Limited Company

CHANTICO SOLAR LIMITED

WESTMINSTER HOUSE,MACCLESFIELD,SK10 1BX

Number:07743902
Status:ACTIVE
Category:Private Limited Company

DIGI MEDIA GLOBAL LIMITED

WEST WALK BUILDING,LEICESTER,LE1 7LT

Number:08874553
Status:ACTIVE
Category:Private Limited Company

EZE-BADGE LIMITED

TREND HOUSE MYLORD CRESCENT,KILLINGWORTH,NE12 5RF

Number:04586631
Status:ACTIVE
Category:Private Limited Company

FADDEN & CO. LIMITED

FADDEN & CO.,ORPINGTON,BR6 1GQ

Number:04199684
Status:ACTIVE
Category:Private Limited Company

JOHN S PACE & CO LIMITED

80 EARSWICK CHASE, STRENSALL,YORK,YO32 9FY

Number:06178160
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