SARAH ILSLEY LIMITED

Bridge End House, Park Mount Bridge End House, Park Mount, West Yorkshire, BD17 6DS
StatusDISSOLVED
Company No.05304893
CategoryPrivate Limited Company
Incorporated06 Dec 2004
Age19 years, 5 months, 15 days
JurisdictionEngland Wales
Dissolution24 Jul 2012
Years11 years, 9 months, 28 days

SUMMARY

SARAH ILSLEY LIMITED is an dissolved private limited company with number 05304893. It was incorporated 19 years, 5 months, 15 days ago, on 06 December 2004 and it was dissolved 11 years, 9 months, 28 days ago, on 24 July 2012. The company address is Bridge End House, Park Mount Bridge End House, Park Mount, West Yorkshire, BD17 6DS.



Company Fillings

Gazette dissolved compulsory

Date: 24 Jul 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 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: 23 Dec 2010

Action Date: 06 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 06 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-06

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Roberts

Change date: 2009-12-21

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / sarah ilsley / 01/06/2009 / Surname was: ilsley, now: roberts

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / sarah ilsley / 01/06/2009 / HouseName/Number was: , now: 4; Street was: flat 4, now: banbury road; Area was: 214 cambridge heath road, now: chipping warden; Post Town was: london, now: banbury; Region was: , now: oxfordshire; Post Code was: E2 9NG, now: OX17 1LF; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / alick roberts / 01/06/2009 /

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / alick roberts / 01/06/2009 / HouseName/Number was: flat 4, now: 4; Street was: 214 cambridge heath road, now: banbury road; Area was: bethnal green, now: chipping warden; Post Town was: london, now: banbury; Region was: , now: oxfordshire; Post Code was: E2 9NQ, now: OX17 1LF; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 01/04/08 gbp si 99@1=99 gbp ic 1/100

Documents

View document PDF

Accounts with made up date

Date: 17 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminate, Director And Secretary Jacqueline Ilsley Logged Form

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director peter ilsley

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed sarah ilsley

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed alick john roberts

Documents

View document PDF

Memorandum articles

Date: 29 Jul 2008

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 18 Jul 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oil pollution, environmental control uk LIMITED\certificate issued on 21/07/08

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Jan 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 06 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSTRUCTIVE RESEARCH LIMITED

3 GATEWAY MEWS, BOUNDS GREEN,LONDON,N11 2UT

Number:02141956
Status:ACTIVE
Category:Private Limited Company

INTERIORS LONDON LIMITED

ESHER HOUSE,WILLESDEN,NW10 3TA

Number:06981380
Status:ACTIVE
Category:Private Limited Company

LUCKYDOME DEVELOPMENTS LIMITED

SUITE 101 H BUSINESS DESIGN CENTRE,LONDON,N1 0QH

Number:03433896
Status:ACTIVE
Category:Private Limited Company

MANGO 7 LTD

157 LONDON ROAD,STOCKPORT,SK7 4HH

Number:10247892
Status:ACTIVE
Category:Private Limited Company

MBA INVER INVESTMENTS LIMITED

13 OAKLAND PARK,CARRICKFERGUS,BT38 7QN

Number:NI653748
Status:ACTIVE
Category:Private Limited Company

T. I. G. U. K. LIMITED

353 THORNTON ROAD,BRADFORD,BD13 3JX

Number:08094317
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