SUBTRACTIVE LIMITED
Status | DISSOLVED |
Company No. | 06103638 |
Category | Private Limited Company |
Incorporated | 14 Feb 2007 |
Age | 17 years, 3 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 26 Oct 2022 |
Years | 1 year, 7 months, 13 days |
SUMMARY
SUBTRACTIVE LIMITED is an dissolved private limited company with number 06103638. It was incorporated 17 years, 3 months, 22 days ago, on 14 February 2007 and it was dissolved 1 year, 7 months, 13 days ago, on 26 October 2022. The company address is Begbies Traynor 2 Harcourt Way Begbies Traynor 2 Harcourt Way, Leicester, LE19 1WP.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 26 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2021
Action Date: 26 Oct 2021
Category: Address
Type: AD01
Old address: 1st Floor Gateway House Grove Business Park Enderby Leicester LE19 1SY
New address: Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP
Change date: 2021-10-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Jun 2021
Action Date: 08 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-06-08
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2020
Action Date: 22 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-22
New address: 1st Floor Gateway House Grove Business Park Enderby Leicester LE19 1SY
Old address: 4 the Manse Newcastle Road Chester Le Street County Durham DH3 3TG
Documents
Resolution
Date: 18 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 18 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2020
Action Date: 17 Apr 2020
Category: Address
Type: AD01
Old address: Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG
Change date: 2020-04-17
New address: 4 the Manse Newcastle Road Chester Le Street County Durham DH3 3TG
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 03 Jul 2018
Action Date: 21 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-21
Psc name: Joanne Richardson
Documents
Notification of a person with significant control
Date: 02 Jul 2018
Action Date: 21 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Matthewson
Notification date: 2018-06-21
Documents
Withdrawal of a person with significant control statement
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-06-21
Documents
Confirmation statement with updates
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Termination director company with name termination date
Date: 17 Nov 2014
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-15
Officer name: Marie Matthewson
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 27 Mar 2014
Action Date: 26 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-26
Officer name: Marie Matthewson
Documents
Change person director company with change date
Date: 26 Mar 2014
Action Date: 26 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-26
Officer name: Paul Matthewson
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 14 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-14
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 14 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-14
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 14 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-14
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 14 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-14
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jordan secretaries LIMITED
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288a
Description: Director appointed marie matthewson
Documents
Legacy
Date: 15 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/08; full list of members
Documents
Certificate change of name company
Date: 13 Feb 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brookson (5053I) LIMITED\certificate issued on 13/02/08
Documents
Legacy
Date: 08 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 22/01/08--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/08 to 31/03/08
Documents
Resolution
Date: 03 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
AJK RECYCLING SOLUTIONS LIMITED
206 GILBERT ROAD,CAMBRIDGE,CB4 3PB
Number: | 07975793 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8, MANOR FARM BUSINESS CENTRE MANOR LANE,IPSWICH,IP9 2TD
Number: | 09735041 |
Status: | ACTIVE |
Category: | Private Limited Company |
28A HEWLETT ROAD,CHELTENHAM,GL52 6AA
Number: | 09898711 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11532864 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT D18,OMAGH,BT78 5LU
Number: | NI638741 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE FRESH DUCK COMPANY (NI) LIMITED
LEGAL & FINANCIAL HOUSE,BELFAST,BT15 3GZ
Number: | NI648170 |
Status: | ACTIVE |
Category: | Private Limited Company |