MY CONTROLLER WOKINGHAM LIMITED
Status | DISSOLVED |
Company No. | 08816362 |
Category | Private Limited Company |
Incorporated | 16 Dec 2013 |
Age | 10 years, 6 months |
Jurisdiction | England Wales |
Dissolution | 23 Jul 2019 |
Years | 4 years, 10 months, 24 days |
SUMMARY
MY CONTROLLER WOKINGHAM LIMITED is an dissolved private limited company with number 08816362. It was incorporated 10 years, 6 months ago, on 16 December 2013 and it was dissolved 4 years, 10 months, 24 days ago, on 23 July 2019. The company address is 67 St. Leonards Road, Windsor, SL4 3BX, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 23 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Apr 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 03 Jan 2019
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Notification of a person with significant control
Date: 03 Jan 2019
Action Date: 16 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Deborah Jane Parrish
Notification date: 2018-03-16
Documents
Termination director company with name termination date
Date: 23 Mar 2018
Action Date: 16 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-16
Officer name: Andrew James Farman
Documents
Appoint person director company with name date
Date: 23 Mar 2018
Action Date: 16 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Deborah Jane Parrish
Appointment date: 2018-03-16
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2018
Action Date: 20 Mar 2018
Category: Address
Type: AD01
Old address: 1 Colebrook House Ashville Way Wokingham Berkshire RG41 2AR
New address: 67 st. Leonards Road Windsor SL4 3BX
Change date: 2018-03-20
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Accounts with accounts type unaudited abridged
Date: 05 Mar 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 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: 15 Dec 2015
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2015
Action Date: 08 Oct 2015
Category: Address
Type: AD01
New address: 1 Colebrook House Ashville Way Wokingham Berkshire RG41 2AR
Old address: The Courthouse Erftstadt Court Denmark Street Wokingham Berkshire RG40 2YF
Change date: 2015-10-08
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 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: 15 Dec 2014
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Change person director company with change date
Date: 15 Dec 2014
Action Date: 30 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew James Farman
Change date: 2014-04-30
Documents
Change registered office address company with date old address
Date: 07 Apr 2014
Action Date: 07 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-07
Old address: 5 Nightingale Court, the Galleries Warley Brentwood Essex CM14 5FZ England
Documents
Termination secretary company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Farman
Documents
Some Companies
73 ROSE STREET,SWINDON,SN2 2HZ
Number: | 08718918 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 LINK WAY,MALVERN LINK,WR14 1UQ
Number: | 07469906 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRINITY HOUSE,BIRMINGHAM,B1 1QH
Number: | 03332950 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 ST. HELENS MANSIONS,SOUTHSEA,PO4 0RU
Number: | 11070675 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENDLETON PROPERTY SOLUTIONS LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11880298 |
Status: | ACTIVE |
Category: | Private Limited Company |
9A HIGH STREET, OTFORD, SEVENOAKS KENT HIGH STREET,SEVENOAKS,TN14 5PG
Number: | 10511812 |
Status: | ACTIVE |
Category: | Private Limited Company |