POPPYVIEW LIMITED

Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex
StatusDISSOLVED
Company No.06547517
CategoryPrivate Limited Company
Incorporated28 Mar 2008
Age16 years, 1 month, 19 days
JurisdictionEngland Wales
Dissolution27 May 2018
Years5 years, 11 months, 20 days

SUMMARY

POPPYVIEW LIMITED is an dissolved private limited company with number 06547517. It was incorporated 16 years, 1 month, 19 days ago, on 28 March 2008 and it was dissolved 5 years, 11 months, 20 days ago, on 27 May 2018. The company address is Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 27 May 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 27 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Jan 2018

Action Date: 22 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-11-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jan 2017

Action Date: 22 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Address

Type: AD01

Old address: Dean Bradley House 52 Horseferry Road London SW1P 2AF

Change date: 2015-12-11

New address: Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2014

Action Date: 23 May 2014

Category: Address

Type: AD01

Old address: 3-4 Great Marlborough Street London W1F 7HH

Change date: 2014-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 28 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2012

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 Apr 2012

Action Date: 28 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-28

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2011

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: 12 Apr 2011

Action Date: 28 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-28

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 18 Feb 2011

Action Date: 25 Jun 2010

Category: Capital

Type: SH02

Date: 2010-06-25

Capital : 1,001,000 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Resolution

Date: 13 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2010

Action Date: 28 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-28

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 29/07/2008 from 31/32 ely place london EC1N 6TD

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mcs registrars LIMITED

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 19/06/08\gbp si 1300000@1=1300000\gbp ic 2/1300002\

Documents

View document PDF

Resolution

Date: 30 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 19/06/08

Documents

View document PDF

Resolution

Date: 30 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed nick mustoe

Documents

View document PDF

Legacy

Date: 12 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 12/04/2008 from 235 old marylebone road london NW1 5QT england

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary mcs formations LIMITED

Documents

View document PDF

Incorporation company

Date: 28 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FELTON & FARNWORTH LIMITED

C/O COX COSTELLO & HORNE 4TH & 5TH FLOOR,LONDON,SW1W 0EX

Number:06456498
Status:ACTIVE
Category:Private Limited Company

FENTON SECURITY SUPPLIES LIMITED

6 CRANWORTH GROVE,STOKE-ON-TRENT,ST3 7ET

Number:07200816
Status:ACTIVE
Category:Private Limited Company

H.J.HATFIELD & SONS LIMITED

33 CLARENDON CENTRE,SALISBURY,SP1 2TJ

Number:06129677
Status:ACTIVE
Category:Private Limited Company

JESTERMARK LTD

DALESIDE HOUSE PARK ROAD EAST,NOTTINGHAM,NG14 6LL

Number:06960996
Status:ACTIVE
Category:Private Limited Company

ROAD COMMUNICATIONS LIMITED

RADIUS HOUSE,WATFORD,WD17 1HP

Number:06035828
Status:ACTIVE
Category:Private Limited Company

SBM SURFACING LTD

2 VALMONT ROAD,NOTTINGHAM,NG5 1GA

Number:11296161
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