JOULETECH LIMITED

Elgin House Elgin House, Northampton, NN1 5AU, England
StatusDISSOLVED
Company No.05861069
CategoryPrivate Limited Company
Incorporated28 Jun 2006
Age17 years, 10 months, 24 days
JurisdictionEngland Wales
Dissolution24 Jun 2014
Years9 years, 10 months, 28 days

SUMMARY

JOULETECH LIMITED is an dissolved private limited company with number 05861069. It was incorporated 17 years, 10 months, 24 days ago, on 28 June 2006 and it was dissolved 9 years, 10 months, 28 days ago, on 24 June 2014. The company address is Elgin House Elgin House, Northampton, NN1 5AU, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jun 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Mar 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Feb 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2014

Action Date: 17 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-17

Old address: 7 Spencer Parade Northampton Northamptonshire NN1 5AB

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 28 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2010

Action Date: 28 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-28

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 28 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Gerhard Mitzkat

Change date: 2010-06-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Jul 2010

Action Date: 28 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hs Secretarial Limited

Change date: 2010-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 28 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANISTER GRANGE (NO.1) INVESTMENT LIMITED

9 GOLDEN SQUARE,LONDON,W1F 9HZ

Number:05218780
Status:ACTIVE
Category:Private Limited Company

EFFTOO EFFICIENCY TOOLS LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06212064
Status:ACTIVE
Category:Private Limited Company

MARCHMONT GALLERY LIMITED

56 WARRENDER PARK ROAD,,EH9 1EX

Number:SC268808
Status:ACTIVE
Category:Private Limited Company

PLASTIC PACKAGING UNITED LTD

4TH FLOOR CLERKS WELL HOUSE,LONDON,EC1M 5UA

Number:02195710
Status:ACTIVE
Category:Private Limited Company

QUORA (ST NEOTS) LTD

THE FIRS,NEWARK,NG24 1RZ

Number:08810095
Status:ACTIVE
Category:Private Limited Company

RS VAPING LTD

221 MANCHESTER ROAD,BOLTON,BL4 8QX

Number:10816045
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