CLIMBMOUNT LIMITED

16 The Havens 16 The Havens, Ipswich, IP3 9SJ, England
StatusDISSOLVED
Company No.06273212
CategoryPrivate Limited Company
Incorporated08 Jun 2007
Age16 years, 11 months, 15 days
JurisdictionEngland Wales
Dissolution22 Jul 2014
Years9 years, 10 months, 1 day

SUMMARY

CLIMBMOUNT LIMITED is an dissolved private limited company with number 06273212. It was incorporated 16 years, 11 months, 15 days ago, on 08 June 2007 and it was dissolved 9 years, 10 months, 1 day ago, on 22 July 2014. The company address is 16 The Havens 16 The Havens, Ipswich, IP3 9SJ, England.



Company Fillings

Gazette dissolved compulsary

Date: 22 Jul 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 08 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2013

Action Date: 20 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Leslie Ramsey

Change date: 2013-02-20

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jun 2013

Action Date: 20 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Roger Leslie Ramsey

Change date: 2013-02-20

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2013

Action Date: 27 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-27

Old address: C/O Bdo Llp 16 the Havens Ransomes Europark Ipswich IP3 9SJ England

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2013

Action Date: 25 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-25

Old address: the Guildhall C/O Turner & Ellerby Market Hill Framlingham Woodbridge Suffolk IP13 9AZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2012

Action Date: 16 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Leslie Ramsey

Change date: 2012-03-16

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jul 2012

Action Date: 16 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Roger Leslie Ramsey

Change date: 2012-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2011

Action Date: 31 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-31

Officer name: John Edward Hubbard Reader

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / janet reader / 25/05/2009

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / roger ramsey / 06/11/2008

Documents

View document PDF

Resolution

Date: 05 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Apr 2009

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 23/06/2008 from c/o terner & ellerby the guildhall market hill framlingham woodbridge suffolk IP13 9AZ

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david bucklet / 25/02/2008

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / roger ramsey / 25/02/2008

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 14/08/07 from: 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Incorporation company

Date: 08 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAUX FLOWERS LTD

11 WHEATSTONE COURT, DAVY WAY,GLOUCESTER,GL2 2AQ

Number:08428196
Status:ACTIVE
Category:Private Limited Company

I SHINE EXPRESS LTD

333 WORCESTER ROAD,MALVERN,WR14 1AN

Number:09799702
Status:ACTIVE
Category:Private Limited Company

MANSION INVESTMENT GROUP LIMITED

93 SPRING BANK,HULL,HU3 1BH

Number:09684407
Status:ACTIVE
Category:Private Limited Company

MILLEN WOOD LIMITED

37 POTASH ROAD,BILLERICAY,CM11 1DL

Number:06289366
Status:ACTIVE
Category:Private Limited Company

MUNCHIES DOVER LIMITED

DOVER RIB SHACK,DOVER,CT16 1DR

Number:11401782
Status:ACTIVE
Category:Private Limited Company

REDBRICK ESTATES LIMITED

2 ST. OSWALDS ROAD,GLOUCESTER,GL1 2SF

Number:07606214
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