EXPERIAN FINANCE 2012 UNLIMITED

The Sir John Peace Building Experian Way The Sir John Peace Building Experian Way, Nottingham, NG80 1ZZ
StatusLIQUIDATION
Company No.08266835
Category
Incorporated24 Oct 2012
Age11 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

EXPERIAN FINANCE 2012 UNLIMITED is an liquidation with number 08266835. It was incorporated 11 years, 7 months, 11 days ago, on 24 October 2012. The company address is The Sir John Peace Building Experian Way The Sir John Peace Building Experian Way, Nottingham, NG80 1ZZ.



Company Fillings

Liquidation voluntary declaration of solvency

Date: 03 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 03 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Edward Pepper

Termination date: 2023-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Julia Greenwood

Termination date: 2023-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-27

Officer name: Antony Jonathan Ward Barnes

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Edward Pepper

Change date: 2022-10-01

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Tristan Lilley

Change date: 2022-10-01

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Karen Julia Greenwood

Change date: 2022-10-01

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-01

Officer name: Mr Antony Jonathan Ward Barnes

Documents

View document PDF

Change person secretary company with change date

Date: 11 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-10-01

Officer name: Ronan Peter Hanna

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: Paul Alan Atkinson

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 07 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 18 Jun 2021

Category: Incorporation

Type: MAR

Documents

View document PDF

Reregistration private limited to private unlimited company

Date: 18 Jun 2021

Category: Change-of-name

Type: RR05

Documents

View document PDF

Reregistration assent

Date: 18 Jun 2021

Category: Change-of-name

Type: FOA-RR

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 18 Jun 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2018

Action Date: 20 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Tristan Lilley

Change date: 2018-01-20

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-21

Officer name: Paul Graeme Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Julia Greenwood

Appointment date: 2017-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander John Bromley

Termination date: 2017-06-30

Documents

View document PDF

Auditors resignation company

Date: 24 Feb 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Lilley

Appointment date: 2016-12-15

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-30

Officer name: Peter Jens Blythe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Address

Type: AD01

Old address: Landmark House Experian Way Ng2 Business Park Nottingham NG80 1ZZ

Change date: 2014-12-17

New address: The Sir John Peace Building Experian Way Ng2 Business Park Nottingham NG80 1ZZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Graeme Cooper

Change date: 2014-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2013

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-01

Officer name: Mr Mark Edward Pepper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2013

Action Date: 24 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2013-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2013

Action Date: 15 Nov 2012

Category: Capital

Type: SH01

Capital : 723,050,000 USD

Date: 2012-11-15

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Oct 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 24 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BROOKSON (5623K) LIMITED

13 CROSS WAY,HAVANT,PO9 1NG

Number:06110710
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FAULTY SHOWERS LIMITED

3 TAMARISK CLOSE,FAREHAM,PO14 2SW

Number:07025525
Status:ACTIVE
Category:Private Limited Company

FLINTHAM MACKENZIE AUDIT LIMITED

277-279 CHISWICK HIGH ROAD,LONDON,W4 4PU

Number:07690517
Status:ACTIVE
Category:Private Limited Company

M & S VAN VELZEN LIMITED

151 SAUGHALL ROAD,CHESTER,CH1 5HG

Number:03421155
Status:ACTIVE
Category:Private Limited Company

R. PRABAKARAN LIMITED

59 HORNCASTLE ROAD,LONDON,SE12 9LG

Number:11959071
Status:ACTIVE
Category:Private Limited Company

SNDC LIMITED

SHIPGATE HOUSE,CHESTER,CH1 1RT

Number:08114109
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