06827459 LIMITED

Office D Beresford House Office D Beresford House, Southampton, SO14 2AQ
StatusACTIVE
Company No.06827459
CategoryPrivate Limited Company
Incorporated23 Feb 2009
Age15 years, 3 months, 7 days
JurisdictionEngland Wales
Dissolution14 Feb 2018
Years6 years, 3 months, 16 days

SUMMARY

06827459 LIMITED is an active private limited company with number 06827459. It was incorporated 15 years, 3 months, 7 days ago, on 23 February 2009 and it was dissolved 6 years, 3 months, 16 days ago, on 14 February 2018. The company address is Office D Beresford House Office D Beresford House, Southampton, SO14 2AQ.



Company Fillings

Restoration order of court

Date: 12 Nov 2018

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 14 Feb 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 14 Nov 2017

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Address

Type: AD01

Old address: 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX

Change date: 2017-06-12

New address: Office D Beresford House Town Quay Southampton SO14 2AQ

Documents

View document PDF

Liquidation in administration progress report

Date: 11 Jun 2017

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 10 May 2017

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 01 Dec 2016

Action Date: 02 Nov 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-11-02

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 12 Oct 2016

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Certificate change of name company

Date: 04 Aug 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed meh facilities LTD\certificate issued on 04/08/16

Documents

View document PDF

Change of name notice

Date: 04 Aug 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 20 Jul 2016

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 05 Jul 2016

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2016

Action Date: 24 May 2016

Category: Address

Type: AD01

New address: 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX

Change date: 2016-05-24

Old address: 1 Thornham Grove Stratford London London E15 1DN

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 18 May 2016

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvonne Theobald

Termination date: 2016-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-04

Charge number: 068274590002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Legacy

Date: 18 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2012

Action Date: 23 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-23

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heidi Theobald

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 23 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-23

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Terence Theobald

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2010

Action Date: 23 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-23

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Heidi Susan Theobald

Change date: 2010-02-23

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Yvonne Theobald

Change date: 2010-02-23

Documents

View document PDF

Incorporation company

Date: 23 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EWAN-HINES CONSTRUCTION LTD

5 CROSSEFIELD ROAD,,SK8 5PD

Number:05757938
Status:ACTIVE
Category:Private Limited Company

FINTEK MARKETING LTD

12 PENDRICK CLOSE,CAMBRIDGE,CB23 7GZ

Number:11704635
Status:ACTIVE
Category:Private Limited Company

FUTURO TRANSFORMATION LTD

1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU

Number:11931385
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL ENERGY TRADING LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL029849
Status:ACTIVE
Category:Limited Partnership

MEHDICO LIMITED

148 SALMON STREET,LONDON,NW9 8NU

Number:05716316
Status:ACTIVE
Category:Private Limited Company

MMOMASTER LP

UNIT 111247 5 PERCY STREET,LONDON,W1T 1DG

Number:LP020163
Status:ACTIVE
Category:Limited Partnership

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