FAMILIES TOGETHER LTD

5a Hare Lane, Gloucester, GL1 2BA
StatusDISSOLVED
Company No.05848698
CategoryPrivate Limited Company
Incorporated16 Jun 2006
Age17 years, 11 months, 2 days
JurisdictionEngland Wales
Dissolution29 Mar 2016
Years8 years, 1 month, 20 days

SUMMARY

FAMILIES TOGETHER LTD is an dissolved private limited company with number 05848698. It was incorporated 17 years, 11 months, 2 days ago, on 16 June 2006 and it was dissolved 8 years, 1 month, 20 days ago, on 29 March 2016. The company address is 5a Hare Lane, Gloucester, GL1 2BA.



Company Fillings

Gazette dissolved voluntary

Date: 29 Mar 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jan 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jan 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Loftus

Termination date: 2014-07-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Loftus

Termination date: 2014-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Anderson Boyland

Termination date: 2014-07-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Resolution

Date: 13 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Change sail address company

Date: 19 Jun 2013

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Jan 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-11

New date: 2013-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Loftus

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Loftus

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Termination secretary company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian White

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian White

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2012

Action Date: 11 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-11

Documents

View document PDF

Resolution

Date: 09 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2012

Action Date: 11 Apr 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-04-11

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2012

Action Date: 23 Apr 2012

Category: Address

Type: AD01

Old address: 84a High Street Billericay Essex CM12 9BT United Kingdom

Change date: 2012-04-23

Documents

View document PDF

Legacy

Date: 13 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lesley Boyland

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Christine Isabel Cameron

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ian White

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian James White

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Martin Booty

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elna Bruning

Documents

View document PDF

Termination secretary company with name

Date: 12 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elna Bruning

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2012

Action Date: 12 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-12

Old address: 1 Pelmark House 11 Amwell End Ware Hertfordshire SG12 9HP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clement Bruning

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 16 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-16

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 16 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elna Bruning

Change date: 2010-06-16

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 16 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clement Bruning

Change date: 2010-06-16

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jul 2010

Action Date: 16 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-16

Officer name: Elna Bruning

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2009

Action Date: 25 Nov 2009

Category: Capital

Type: SH01

Capital : 165 GBP

Date: 2009-11-25

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed elna barnholt bruning

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/07 to 31/08/07

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 07/11/06 from: 9 harfrode court foxholes business park john tate road, hertford herts SG13 7NW

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 20/06/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 16 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARKAGILITY LIMITED

114 SHOBNALL ROAD,BURTON-ON-TRENT,DE14 2BB

Number:11756435
Status:ACTIVE
Category:Private Limited Company

DISTRICT INTERNATIONAL LIMITED

GROUND AND FIRST FLOOR,LONDON,W14 0RJ

Number:11566719
Status:ACTIVE
Category:Private Limited Company

FIS INFORMATION SYSTEMS UK LIMITED

FERNLEIGH 10 THORNHILL ROAD,HUDDERSFIELD,HD3 3AU

Number:06982432
Status:ACTIVE
Category:Private Limited Company

PATWARI LTD

1 FLAT 0/1,GLASGOW,G51 1BH

Number:SC608888
Status:ACTIVE
Category:Private Limited Company

SCRASE PROPERTIES LTD

46 ST INA ROAD,CARDIFF,CF14 4LT

Number:10226652
Status:ACTIVE
Category:Private Limited Company

ST THOMAS MORE (EDUCATIONAL SERVICES) LIMITED

ST THOMAS MORE CATHOLIC SCHOOL CROFTDALE ROAD,BLAYDON,NE21 4BQ

Number:08419983
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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