CIRCUIT VENTURES LIMITED

Suite 101 & 102 Empire Way Business Park Suite 101 & 102 Empire Way Business Park, Burnley, BB12 6HH
StatusDISSOLVED
Company No.07767487
CategoryPrivate Limited Company
Incorporated08 Sep 2011
Age12 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution09 Nov 2021
Years2 years, 7 months, 7 days

SUMMARY

CIRCUIT VENTURES LIMITED is an dissolved private limited company with number 07767487. It was incorporated 12 years, 9 months, 8 days ago, on 08 September 2011 and it was dissolved 2 years, 7 months, 7 days ago, on 09 November 2021. The company address is Suite 101 & 102 Empire Way Business Park Suite 101 & 102 Empire Way Business Park, Burnley, BB12 6HH.



Company Fillings

Gazette dissolved liquidation

Date: 09 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Sep 2019

Action Date: 09 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-17

Officer name: Turner Little Company Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Address

Type: AD01

Old address: Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England

Change date: 2018-08-01

New address: Suite 101 & 102 Empire Way Business Park Liverpool Road Burnley BB12 6HH

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2018

Action Date: 26 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-26

Psc name: Mrs Carol Jane Moore

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2018

Action Date: 26 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carol Jane Moore

Change date: 2017-05-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Mar 2018

Action Date: 26 May 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Turner Little Company Secretaries Limited

Change date: 2017-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2017

Action Date: 23 May 2017

Category: Address

Type: AD01

New address: Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN

Change date: 2017-05-23

Old address: Regency House Westminster Place York Business Park York YO26 6RW

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Leslie Moore

Termination date: 2017-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-10

Officer name: Mrs Carol Jane Moore

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Leslie Moore

Change date: 2016-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Incorporation company

Date: 08 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G15 MANAGEMENT LIMITED

21 HEADWORTH CLOSE,NORTHWICH,CW9 8WX

Number:07592037
Status:ACTIVE
Category:Private Limited Company

GROUPE EASTGATE LTD

149 EASTGATE SUITE,WOLVERHAMPTON,WV1 2HR

Number:11855520
Status:ACTIVE
Category:Private Limited Company

LCSC MANAGEMENT LTD

44 BEVERLEY CLOSE,LONDON,N21 3JB

Number:08402659
Status:ACTIVE
Category:Private Limited Company

ME COMMERCIAL LIMITED

5TH FLOOR,LONDON,W1S 1DA

Number:11298466
Status:ACTIVE
Category:Private Limited Company

MY MORTGAGE ADVISER LIMITED

MERCANTILE HOUSE,WALLSEND,NE28 9NY

Number:10147481
Status:ACTIVE
Category:Private Limited Company

SONAR BANGLA SPICE LTD

134 YODEN ROAD,PETERLEE,SR8 5DY

Number:11393032
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