THE BERKSHIRE EQUINE THERAPY CENTRE LIMITED
Status | DISSOLVED |
Company No. | 06224655 |
Category | Private Limited Company |
Incorporated | 24 Apr 2007 |
Age | 17 years, 1 month, 14 days |
Jurisdiction | England Wales |
Dissolution | 18 Sep 2012 |
Years | 11 years, 8 months, 20 days |
SUMMARY
THE BERKSHIRE EQUINE THERAPY CENTRE LIMITED is an dissolved private limited company with number 06224655. It was incorporated 17 years, 1 month, 14 days ago, on 24 April 2007 and it was dissolved 11 years, 8 months, 20 days ago, on 18 September 2012. The company address is Hurst Grange Farmhouse Hurst Grange Farmhouse, Reading, RG10 0RS, Berkshire.
Company Fillings
Gazette dissolved voluntary
Date: 18 Sep 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 May 2012
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 01 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 24 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-24
Documents
Accounts with accounts type dormant
Date: 04 May 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2010
Action Date: 24 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-24
Documents
Change person director company with change date
Date: 28 Apr 2010
Action Date: 24 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sally Ann Macdonald
Change date: 2010-04-24
Documents
Change person director company with change date
Date: 28 Apr 2010
Action Date: 24 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-24
Officer name: Roderick Macdonald
Documents
Termination director company with name
Date: 28 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roderick Macdonald
Documents
Accounts with made up date
Date: 07 May 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/09; full list of members
Documents
Accounts with made up date
Date: 03 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/08; full list of members
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2007
Category: Address
Type: 287
Description: Registered office changed on 16/05/07 from: old forge house cricket green hartley wintney hook hampshire RG27 8PZ
Documents
Some Companies
63 FOSSE WAY,SYSTON,LE7 1NF
Number: | 10008672 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 MULBERRY WAY,HITCHIN,SG5 2TB
Number: | 11811891 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 HERDWICK CLOSE,ASHFORD,TN25 7FH
Number: | 11462139 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11747069 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11938497 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CONNAUGHTON & CO BOULTON HOUSE, 2ND FLOOR,MANCHESTER,M1 3HY
Number: | 09898751 |
Status: | ACTIVE |
Category: | Private Limited Company |