00351652 LIMITED

Kpmg Kpmg, Theale, RG7 4SD, Reading
StatusDISSOLVED
Company No.00351652
CategoryPrivate Limited Company
Incorporated06 Apr 1939
Age85 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution22 Feb 2022
Years2 years, 5 months, 8 days

SUMMARY

00351652 LIMITED is an dissolved private limited company with number 00351652. It was incorporated 85 years, 3 months, 24 days ago, on 06 April 1939 and it was dissolved 2 years, 5 months, 8 days ago, on 22 February 2022. The company address is Kpmg Kpmg, Theale, RG7 4SD, Reading.



Company Fillings

Gazette dissolved compulsory

Date: 22 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Cooper

Termination date: 2014-10-27

Documents

View document PDF

Restoration order of court

Date: 25 Jun 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Certificate change of name company

Date: 25 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed langley alloys\certificate issued on 25/06/14

Documents

Gazette dissolved compulsary

Date: 10 Apr 2001

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 19 Dec 2000

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 22 Jun 2000

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 26 Oct 1999

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 19 Oct 1998

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 13 Oct 1997

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver statement of affairs

Date: 09 Jan 1997

Category: Insolvency

Sub Category: Receiver

Type: 3.3

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 09 Jan 1997

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Legacy

Date: 08 Oct 1996

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 02 Oct 1996

Category: Address

Type: 287

Description: Registered office changed on 02/10/96 from: alloys house cordwallis park maidenhead berks SL6 7BZ

Documents

View document PDF

Legacy

Date: 25 Sep 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 24 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 1995

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 23 Nov 1994

Category: Address

Type: 287

Description: Registered office changed on 23/11/94 from: alloys house cordwallis park maidenhead berkshire SL6 7BU

Documents

View document PDF

Legacy

Date: 09 Nov 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Oct 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Oct 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Oct 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Oct 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Oct 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Oct 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Oct 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Oct 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Sep 1994

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 29 Sep 1994

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 29 Sep 1994

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 29 Sep 1994

Category: Address

Type: 287

Description: Registered office changed on 29/09/94 from: 832 yeovil road slough berkshire SL1 4JD

Documents

View document PDF

Legacy

Date: 01 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/94; change of members

Documents

View document PDF

Legacy

Date: 02 Mar 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/93; no change of members

Documents

View document PDF

Legacy

Date: 23 Apr 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Apr 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Feb 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Feb 1993

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Nov 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Sep 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 1992

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 1992

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 29 Jul 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/92; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jun 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jun 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 1992

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 1991

Category: Annual-return

Type: 363b

Description: Return made up to 07/06/91; change of members

Documents

View document PDF

Legacy

Date: 30 May 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 May 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 1990

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/90; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 07/06/89; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/11 to 31/12

Documents

View document PDF

Legacy

Date: 18 Jul 1988

Category: Annual-return

Type: 363

Description: Return made up to 08/06/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 1988

Action Date: 28 Nov 1987

Category: Accounts

Type: AA

Made up date: 1987-11-28

Documents

View document PDF

Legacy

Date: 13 Jul 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 03 Dec 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Aug 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 1987

Action Date: 29 Nov 1986

Category: Accounts

Type: AA

Made up date: 1986-11-29

Documents

View document PDF

Legacy

Date: 29 Apr 1987

Category: Annual-return

Type: 363

Description: Return made up to 27/04/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 05 Dec 1986

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 1986

Action Date: 30 Nov 1985

Category: Accounts

Type: AA

Made up date: 1985-11-30

Documents

View document PDF

Legacy

Date: 28 Jun 1986

Category: Annual-return

Type: 363

Description: Return made up to 21/05/86; full list of members

Documents

View document PDF


Some Companies

CREATE HEALTH FOUNDATION

ACCOUNTANCY HOUSE,LONDON,SE1 6SW

Number:03902807
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HEMISPHERES THINK WRITE LIMITED

THE GRANARY, RECTORY FARM,LIGHTWATER,GU18 5SH

Number:08663942
Status:ACTIVE
Category:Private Limited Company

INVENTIVE STORAGE SOLUTIONS LIMITED

4 CLAREMONT CRESCENT,CROXLEY GREEN,WD3 3QR

Number:07385711
Status:ACTIVE
Category:Private Limited Company

KNEESHAWS 2018 LTD

FOURTH FLOOR ST JAMES HOUSE,BURNLEY,BB11 1DR

Number:11051920
Status:ACTIVE
Category:Private Limited Company

MEDICAL SOLUTIONS (SOUTHERN) LIMITED

"STRATHMORE" 53 BOWLEAZE COVEWAY,WEYMOUTH,DT3 6PL

Number:06097461
Status:ACTIVE
Category:Private Limited Company

SJS CARE LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10248943
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