AGE UK BERKSHIRE TRADING LIMITED

Unit 119 Broad Street Mall, Reading, RG1 7QE, England
StatusDISSOLVED
Company No.08329899
CategoryPrivate Limited Company
Incorporated13 Dec 2012
Age11 years, 5 months, 9 days
JurisdictionEngland Wales
Dissolution20 Jun 2023
Years11 months, 2 days

SUMMARY

AGE UK BERKSHIRE TRADING LIMITED is an dissolved private limited company with number 08329899. It was incorporated 11 years, 5 months, 9 days ago, on 13 December 2012 and it was dissolved 11 months, 2 days ago, on 20 June 2023. The company address is Unit 119 Broad Street Mall, Reading, RG1 7QE, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 16 May 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-09

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Address

Type: AD01

New address: Unit 119 Broad Street Mall Reading RG1 7QE

Change date: 2022-01-06

Old address: Huntley House 119 London Street Reading Berkshire RG1 4QA

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen James Archibald

Termination date: 2020-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 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: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2019

Action Date: 26 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-26

Officer name: Peter Christopher Satchwill

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2019

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-19

Officer name: David James Robottom

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2019

Action Date: 26 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony William Hargraves

Termination date: 2018-08-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2018

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Clare Austin

Termination date: 2017-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Adrian Allen

Termination date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-27

Officer name: Mr Roger Ancel Chester

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-09

Officer name: Mr David James Robottom

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-09

Officer name: Mr Stephen James Archibald

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-22

Officer name: Paul Blunden

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-24

Officer name: Ms Judith Clare Austin

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-24

Officer name: Mr Paul Blunden

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-24

Officer name: Brian Fitsall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Auditors resignation company

Date: 29 May 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Preston

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Fitsall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2013

Action Date: 16 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony William Hargraves

Change date: 2013-12-16

Documents

View document PDF

Change account reference date company current extended

Date: 24 Jan 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 13 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED HEATING & REFURBISHMENT LTD

OFFICE GOLD, BUILDING 3 CHISWICK PARK,LONDON,W4 5YA

Number:10380474
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CWS AUTO'S LIMITED

UNIT 1 TEXAS STREET,LEEDS,LS27 0HG

Number:07439084
Status:ACTIVE
Category:Private Limited Company

IYAN FALCONS LIMITED

R.A. CLEMENT & CO.,KILMARNOCK,KA1 2BZ

Number:SC529019
Status:ACTIVE
Category:Private Limited Company

JI PRYDAL LIMITED

THE OLD BULL PENS SEZINCOTE,MORETON IN MARSH,GL56 9AW

Number:07203627
Status:ACTIVE
Category:Private Limited Company

POTENTIAL IGNITED LTD

26 STATION APPROACH,BROMLEY,BR2 7EH

Number:08505389
Status:ACTIVE
Category:Private Limited Company

SOUTH COAST ACCESS LIMITED

15 WYKEHAM ROAD,SOUTHAMPTON,SO31 5EQ

Number:11273499
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