PL5555 LIMITED

111 Milford Road, Lymington, SO41 8DN, Hampshire, England
StatusDISSOLVED
Company No.05812802
CategoryPrivate Limited Company
Incorporated10 May 2006
Age18 years, 26 days
JurisdictionEngland Wales
Dissolution18 Oct 2011
Years12 years, 7 months, 18 days

SUMMARY

PL5555 LIMITED is an dissolved private limited company with number 05812802. It was incorporated 18 years, 26 days ago, on 10 May 2006 and it was dissolved 12 years, 7 months, 18 days ago, on 18 October 2011. The company address is 111 Milford Road, Lymington, SO41 8DN, Hampshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 18 Oct 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 21 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stephenson james fancy country homes LIMITED\certificate issued on 21/03/11

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Turnbull

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 10 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-10

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Harry Turnbull

Change date: 2010-05-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: White House Secretaries Ltd

Change date: 2010-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Dec 2009

Action Date: 31 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-31

Old address: The Old School 51 Princes Road Weybridge Surrey KT13 9DA

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / white house secretaries LTD / 01/04/2009 / HouseName/Number was: , now: 111; Street was: the old school, now: milford road; Area was: 51 princes road, now: ; Post Town was: weybridge, now: lymington; Region was: surrey, now: hampshire; Post Code was: KT13 9DA, now: SO41 8DN; Country was: , now: united kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 05/06/07 gbp si 98@1=98 gbp ic 2/100

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 01 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/07 to 30/06/07

Documents

View document PDF

Certificate change of name company

Date: 19 Mar 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed thameside estate agents LIMITED\certificate issued on 19/03/07

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BCREDIMUS LTD

29 VIRGINIA WALK,GRAVESEND,DA12 5UL

Number:11486837
Status:ACTIVE
Category:Private Limited Company

D. & G. ELECTRICS

UNIT BS1 GEC INDUSTRIAL ESTATE,ACCRINGTON,

Number:LP005330
Status:ACTIVE
Category:Limited Partnership

FULLER FINANCIAL CONTRACTING LTD

32 WILD ORCHID WAY,PONTEFRACT,WF8 4FA

Number:07864146
Status:ACTIVE
Category:Private Limited Company

PROLICHT UK LIMITED

SUITE 98 GREENWAY BUSINESS CENTRE,HARLOW,CM19 5QE

Number:05203206
Status:ACTIVE
Category:Private Limited Company

SIMRAN CONSTRUCTIONS LTD

38 DENNIS ROAD,COVENTRY,CV2 3HP

Number:11386182
Status:ACTIVE
Category:Private Limited Company

SOLWIN LIMITED

PARKSIDE HOUSE,ENFIELD,EN2 6EY

Number:10773241
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