FACTORY ESTATES LTD
Status | DISSOLVED |
Company No. | 08781775 |
Category | Private Limited Company |
Incorporated | 19 Nov 2013 |
Age | 10 years, 6 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 02 Aug 2022 |
Years | 1 year, 9 months, 27 days |
SUMMARY
FACTORY ESTATES LTD is an dissolved private limited company with number 08781775. It was incorporated 10 years, 6 months, 10 days ago, on 19 November 2013 and it was dissolved 1 year, 9 months, 27 days ago, on 02 August 2022. The company address is 5 The Quadrant, Coventry, CV1 2EL.
Company Fillings
Gazette dissolved voluntary
Date: 02 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 15 Jan 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 21 Dec 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 19 Mar 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Change person director company with change date
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-30
Officer name: Mr Christopher Michael Bowman
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 05 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Change person director company with change date
Date: 26 Oct 2017
Action Date: 26 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-26
Officer name: Mr Naushad Islam
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Change account reference date company current extended
Date: 08 Nov 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2016-11-30
New date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 03 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-03
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2015
Action Date: 03 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-03
Documents
Capital allotment shares
Date: 09 Jun 2014
Action Date: 05 Jun 2014
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2014-06-05
Documents
Appoint person director company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Naushad Islam
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2014
Action Date: 03 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-03
Documents
Capital allotment shares
Date: 18 Mar 2014
Action Date: 03 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-03
Capital : 102 GBP
Documents
Appoint person director company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chris Bowman
Documents
Termination director company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Blake
Documents
Certificate change of name company
Date: 26 Feb 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed idp (south) LIMITED\certificate issued on 26/02/14
Documents
Some Companies
38 MANOR GARDENS,NORTH YORKSHIRE,YO14 0PT
Number: | 05452428 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONCRETE PUMP SERVICES LIMITED
PENNANT HOUSE 1-2 NAPIER COURT,READING,RG1 8BW
Number: | 10329389 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE 152,LONDON,EC1V 2NX
Number: | 09295607 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMIE MCDONNELL FIGHT FOR GOOD CIC
UNIT 1A SANDTOFT INDUSTRIAL ESTATE,DONCASTER,DN9 1PN
Number: | 11273615 |
Status: | ACTIVE |
Category: | Community Interest Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10435052 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 ARGYLL STREET,DUNOON,PA23 7NE
Number: | SC571002 |
Status: | ACTIVE |
Category: | Private Limited Company |