FILEGOOD LIMITED
Status | DISSOLVED |
Company No. | 07819453 |
Category | Private Limited Company |
Incorporated | 21 Oct 2011 |
Age | 12 years, 6 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 13 Jan 2022 |
Years | 2 years, 4 months, 6 days |
SUMMARY
FILEGOOD LIMITED is an dissolved private limited company with number 07819453. It was incorporated 12 years, 6 months, 29 days ago, on 21 October 2011 and it was dissolved 2 years, 4 months, 6 days ago, on 13 January 2022. The company address is FILEGOOD LIMITED FILEGOOD LIMITED, Cheltenham, GL52 6QX, England.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 13 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-14
New address: Saxon House Saxon Way Cheltenham GL52 6QX
Old address: 54 the Close Norwich NR1 4EG England
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 12 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change to a person with significant control
Date: 17 Oct 2020
Action Date: 19 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-19
Psc name: Mrs Vanessa Karen Hannan
Documents
Change to a person with significant control
Date: 17 Oct 2020
Action Date: 19 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan Charles Hannan
Change date: 2018-09-19
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 21 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-21
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 21 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-21
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-27
New address: 54 the Close Norwich NR1 4EG
Old address: 3 Paxton Place Norwich NR2 2JE
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 21 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-21
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Appoint person director company with name date
Date: 04 Feb 2016
Action Date: 06 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-06
Officer name: Mrs Vanessa Karen Hannan
Documents
Termination director company with name termination date
Date: 22 Jan 2016
Action Date: 05 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vanessa Karen Hannan
Termination date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 21 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-21
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 21 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-21
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 21 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-21
Documents
Change person director company with change date
Date: 22 Oct 2012
Action Date: 21 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Charles Hannan
Change date: 2012-10-21
Documents
Some Companies
23 BROOM PARK BROOM PARK,TOTNES,TQ9 6JR
Number: | 09531902 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LONDON TAX BUREAU SUITE E,LONDON,NW6 3BT
Number: | 07351682 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 KING STREET,NOTTINGHAM,NG1 2AS
Number: | 07953269 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DANCASTLE COURT,LONDON,N3 2JU
Number: | 01035289 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,ROMFORD,RM1 1TG
Number: | 04942964 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HIGH WOOD WAY,CHESTERFIELD,S43 4XN
Number: | 03030040 |
Status: | ACTIVE |
Category: | Private Limited Company |