MY CONTROLLER WOKINGHAM LIMITED

67 St. Leonards Road, Windsor, SL4 3BX, United Kingdom
StatusDISSOLVED
Company No.08816362
CategoryPrivate Limited Company
Incorporated16 Dec 2013
Age10 years, 6 months
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 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

View document PDF

Gazette notice voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Mar 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Farman

Documents

View document PDF

Incorporation company

Date: 16 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANIFAX LTD

73 ROSE STREET,SWINDON,SN2 2HZ

Number:08718918
Status:ACTIVE
Category:Private Limited Company

CARE SELECT LIMITED

6 LINK WAY,MALVERN LINK,WR14 1UQ

Number:07469906
Status:ACTIVE
Category:Private Limited Company

COLIN KING ASSOCIATES LIMITED

TRINITY HOUSE,BIRMINGHAM,B1 1QH

Number:03332950
Status:LIQUIDATION
Category:Private Limited Company

NOLU NORDIC KIDSWEAR LTD

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

THE PINK KITCHEN LTD

9A HIGH STREET, OTFORD, SEVENOAKS KENT HIGH STREET,SEVENOAKS,TN14 5PG

Number:10511812
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