SPECIALIST APPOINTMENTS LIMITED
Status | DISSOLVED |
Company No. | 09672434 |
Category | Private Limited Company |
Incorporated | 06 Jul 2015 |
Age | 8 years, 11 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 15 Oct 2019 |
Years | 4 years, 7 months, 28 days |
SUMMARY
SPECIALIST APPOINTMENTS LIMITED is an dissolved private limited company with number 09672434. It was incorporated 8 years, 11 months, 6 days ago, on 06 July 2015 and it was dissolved 4 years, 7 months, 28 days ago, on 15 October 2019. The company address is Suite 2, 2nd Floor Phoenix House Suite 2, 2nd Floor Phoenix House, Brighton, BN1 2RT.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 15 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Resolution
Date: 15 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Jan 2019
Action Date: 11 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-12-11
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Address
Type: AD01
Old address: Suite 1, Borough House Marlborough Road Banbury Oxfordshire OX16 5th England
Change date: 2018-01-05
New address: Suite 2, 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT
Documents
Liquidation voluntary statement of affairs
Date: 30 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Sep 2017
Action Date: 01 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-09-01
Charge number: 096724340002
Documents
Termination director company with name termination date
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Izabela Cooper
Termination date: 2017-09-04
Documents
Appoint person director company with name date
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-04
Officer name: Ms Melissa Boyles
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 096724340001
Charge creation date: 2017-08-31
Documents
Termination director company with name termination date
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-29
Officer name: Melissa Boyles
Documents
Appoint person director company with name date
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Izabela Cooper
Appointment date: 2017-08-29
Documents
Confirmation statement with updates
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Cessation of a person with significant control
Date: 11 Aug 2017
Action Date: 11 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Izabela Cooper
Cessation date: 2017-08-11
Documents
Termination director company with name termination date
Date: 11 Aug 2017
Action Date: 11 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Izabela Cooper
Termination date: 2017-08-11
Documents
Notification of a person with significant control
Date: 11 Aug 2017
Action Date: 11 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Melissa Boyles
Notification date: 2017-08-11
Documents
Appoint person director company with name date
Date: 11 Aug 2017
Action Date: 11 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Melissa Boyles
Appointment date: 2017-08-11
Documents
Cessation of a person with significant control
Date: 09 Aug 2017
Action Date: 24 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Duncan Stuart Cooper
Cessation date: 2017-07-24
Documents
Change person director company with change date
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Izabela Cooper
Change date: 2017-08-09
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-09
New address: Suite 1, Borough House Marlborough Road Banbury Oxfordshire OX16 5th
Old address: Suite 10, Borough House Marlborough Road Banbury Oxfordshire OX16 5th United Kingdom
Documents
Termination director company with name termination date
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-24
Officer name: Duncan Cooper
Documents
Confirmation statement with updates
Date: 18 Jul 2017
Action Date: 06 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-06
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 06 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-06
Documents
Some Companies
1-8 BLUEGATE MEWS RTM COMPANY LIMITED
MONKVILLE HOUSE,LONDON,NW11 0AH
Number: | 11331544 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ANDREWS FAMILY HOLDINGS LIMITED
ARTISANS' HOUSE,NORTHAMPTON,NN4 7BF
Number: | 11260750 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIAN RAMWELL CLASSIC INTERIORS LIMITED
SUITE 1 AIRESIDE HOUSE,KEIGHLEY,BD21 4BZ
Number: | 05009731 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOUGLAS BRIDGE CROSS COMMUNITY ASSOCIATION LTD
63/65 CAMUS ROAD,STRABANE,BT82 8QE
Number: | NI040069 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1A ROOKERY STREET,WOLVERHAMPTON,WV11 1UN
Number: | 08484673 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHWOOD INVESTMENTS (UK) LIMITED
HEAD OFFICE, THE BAKEWELL BAKERY UNIT 14,BAKEWELL,DE45 1GS
Number: | 06706621 |
Status: | ACTIVE |
Category: | Private Limited Company |