12919 LIMITED
Status | DISSOLVED |
Company No. | 05454095 |
Category | Private Limited Company |
Incorporated | 17 May 2005 |
Age | 19 years, 15 days |
Jurisdiction | England Wales |
Dissolution | 23 Mar 2021 |
Years | 3 years, 2 months, 9 days |
SUMMARY
12919 LIMITED is an dissolved private limited company with number 05454095. It was incorporated 19 years, 15 days ago, on 17 May 2005 and it was dissolved 3 years, 2 months, 9 days ago, on 23 March 2021. The company address is Mentor House Mentor House, Blackburn, BB1 6AY, Lancashire.
Company Fillings
Gazette dissolved voluntary
Date: 23 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Dec 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Confirmation statement with updates
Date: 21 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Accounts with accounts type dormant
Date: 01 May 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Accounts with accounts type dormant
Date: 24 Sep 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-30
Documents
Confirmation statement with updates
Date: 22 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Change person director company with change date
Date: 22 May 2018
Action Date: 15 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon David Rothwell
Change date: 2018-05-15
Documents
Accounts with accounts type dormant
Date: 27 Sep 2017
Action Date: 30 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-30
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2016
Action Date: 30 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Resolution
Date: 18 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 04 Jan 2016
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Rothwell
Termination date: 2015-12-22
Documents
Termination director company with name termination date
Date: 04 Jan 2016
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-22
Officer name: David Rothwell
Documents
Termination director company with name termination date
Date: 04 Jan 2016
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hilary Felice Rothwell
Termination date: 2015-12-22
Documents
Mortgage satisfy charge full
Date: 04 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 04 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Dec 2015
Action Date: 22 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 054540950003
Charge creation date: 2015-12-22
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 30 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-30
Documents
Change account reference date company previous shortened
Date: 18 Sep 2015
Action Date: 30 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2014-12-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Certificate change of name company
Date: 07 Dec 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed simon charles group LIMITED\certificate issued on 07/12/12
Documents
Change of name notice
Date: 07 Dec 2012
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Resolution
Date: 15 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 15 Aug 2012
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 13 Aug 2012
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:2
Documents
Legacy
Date: 13 Aug 2012
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:1
Documents
Legacy
Date: 04 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 04 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2011
Action Date: 17 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-17
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 17 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-17
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/07; full list of members
Documents
Legacy
Date: 09 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/12/06 to 31/12/06
Documents
Accounts with accounts type dormant
Date: 26 Oct 2006
Action Date: 30 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-30
Documents
Legacy
Date: 26 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/05 to 30/12/05
Documents
Legacy
Date: 09 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/06; full list of members
Documents
Legacy
Date: 11 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/06 to 31/12/05
Documents
Certificate change of name company
Date: 28 Mar 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed highmarsh LIMITED\certificate issued on 28/03/06
Documents
Legacy
Date: 13 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 31/12/05--------- £ si 999@1=999 £ ic 1/1000
Documents
Resolution
Date: 06 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 09/06/05 from: 788-790 finchley road london NW11 7TJ
Documents
Some Companies
TEMPLEMAN HOUSE C1 THE POINT OFFICE PARK,LINCOLN,LN6 3QN
Number: | 10919273 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDERSON FLOOR WARMING LIMITED
UNIT 119 ATLAS EXPRESS ESTATE,GLASGOW G73 1SX,G73 1SX
Number: | SC183275 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 HIGH STREET,DUNMOW,CM6 1AH
Number: | 02584813 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 CHOULES CLOSE,PERSHORE,WR10 2FB
Number: | 11382401 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 SEDGEMERE ROAD,LONDON,SE2 9SW
Number: | 09197094 |
Status: | ACTIVE |
Category: | Private Limited Company |
Y-GLYN,LLANDYSUL,SA44 5YW
Number: | 09492715 |
Status: | ACTIVE |
Category: | Private Limited Company |