39-41A UPTON ROAD LIMITED
Status | DISSOLVED |
Company No. | 05946606 |
Category | |
Incorporated | 26 Sep 2006 |
Age | 17 years, 7 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 19 Dec 2023 |
Years | 4 months, 9 days |
SUMMARY
39-41A UPTON ROAD LIMITED is an dissolved with number 05946606. It was incorporated 17 years, 7 months, 2 days ago, on 26 September 2006 and it was dissolved 4 months, 9 days ago, on 19 December 2023. The company address is 39 Upton Road 39 Upton Road, Wirral, CH46 0PE, Merseyside.
Company Fillings
Gazette dissolved voluntary
Date: 19 Dec 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Sep 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Accounts with accounts type micro entity
Date: 18 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2021
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Accounts with accounts type micro entity
Date: 29 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 06 Oct 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 28 Oct 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Change person director company with change date
Date: 28 Oct 2014
Action Date: 26 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Geoffrey Scarisbrick
Change date: 2014-09-26
Documents
Change person director company with change date
Date: 28 Oct 2014
Action Date: 26 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip David Thompson
Change date: 2014-09-26
Documents
Appoint person director company with name date
Date: 17 Oct 2014
Action Date: 27 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sarah Graham
Appointment date: 2014-03-27
Documents
Termination director company with name termination date
Date: 17 Oct 2014
Action Date: 27 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Testo
Termination date: 2014-03-27
Documents
Termination director company with name
Date: 06 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Baker
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2014
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2014
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2014
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2014
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2014
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2014
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Annual return company with made up date
Date: 06 Mar 2014
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Annual return company with made up date
Date: 06 Mar 2014
Action Date: 26 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-26
Documents
Annual return company with made up date
Date: 06 Mar 2014
Action Date: 26 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-26
Documents
Annual return company with made up date
Date: 06 Mar 2014
Action Date: 26 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-26
Documents
Annual return company with made up date
Date: 06 Mar 2014
Action Date: 26 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-26
Documents
Annual return company with made up date
Date: 06 Mar 2014
Action Date: 26 Sep 2008
Category: Annual-return
Type: AR01
Made up date: 2008-09-26
Documents
Administrative restoration company
Date: 06 Mar 2014
Category: Restoration
Type: RT01
Documents
Legacy
Date: 07 Mar 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/09/07
Documents
Legacy
Date: 04 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed margaret testo
Documents
Legacy
Date: 05 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
63 DELL CRESCENT,NORTHAMPTON,NN3 8SG
Number: | 09872477 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GRIFFITHS WILCOCK & CO,GLASGOW,G3 7NG
Number: | SC496404 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROACCOUNTS UK UNIT M228, 89 BICKERSTETH ROAD,LONDON,SW17 9SH
Number: | 07649789 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CRAIKA ROAD,MARYPORT,CA15 7EH
Number: | 04808958 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMPTON 55 (TEDDINGTON) MANAGEMENT COMPANY LIMITED
RMG HOUSE,HODDESDON,EN11 0DR
Number: | 05050567 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SUITE 66,CHICHESTER,PO19 7BB
Number: | 09265054 |
Status: | ACTIVE |
Category: | Private Limited Company |