SOFTWARE 2000 LTD
Status | DISSOLVED |
Company No. | 07873504 |
Category | Private Limited Company |
Incorporated | 07 Dec 2011 |
Age | 12 years, 5 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 23 Aug 2022 |
Years | 1 year, 9 months, 10 days |
SUMMARY
SOFTWARE 2000 LTD is an dissolved private limited company with number 07873504. It was incorporated 12 years, 5 months, 26 days ago, on 07 December 2011 and it was dissolved 1 year, 9 months, 10 days ago, on 23 August 2022. The company address is Castle Rise Snelsmore Common Castle Rise Snelsmore Common, Newbury, RG14 3BB, Berkshire.
Company Fillings
Gazette dissolved voluntary
Date: 23 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 May 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Accounts with accounts type dormant
Date: 12 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Accounts with accounts type dormant
Date: 01 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony William Harris
Change date: 2021-09-01
Documents
Accounts with accounts type dormant
Date: 16 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Confirmation statement with no updates
Date: 01 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Accounts with accounts type dormant
Date: 01 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-22
Documents
Accounts with accounts type dormant
Date: 07 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Oct 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Accounts with accounts type dormant
Date: 22 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2016
Action Date: 07 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-07
Documents
Accounts with accounts type dormant
Date: 11 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2014
Action Date: 07 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-07
Documents
Accounts with accounts type dormant
Date: 08 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2013
Action Date: 07 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-07
Documents
Accounts with accounts type dormant
Date: 05 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2012
Action Date: 07 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-07
Documents
Change person director company with change date
Date: 13 Jun 2012
Action Date: 13 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony William Harris
Change date: 2012-06-13
Documents
Appoint person secretary company with name
Date: 13 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Anthony Harris
Documents
Some Companies
735 HIGH ROAD,SEVEN KINGS,IG3 8RL
Number: | 10050017 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CHAPEL,SELBY,YO8 8DA
Number: | OC380926 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
17 OSBORNE ROAD,SOUTHPORT,PR8 2RJ
Number: | 05958311 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 10151000 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 WINDSOR DRIVE,ORPINGTON,BR6 6EY
Number: | 11848805 |
Status: | ACTIVE |
Category: | Private Limited Company |
GUARDIAN HOUSE, 42 PRESTON NEW,LANCASHIRE,BB2 6AH
Number: | 05313762 |
Status: | ACTIVE |
Category: | Private Limited Company |