00351652 LIMITED
Status | DISSOLVED |
Company No. | 00351652 |
Category | Private Limited Company |
Incorporated | 06 Apr 1939 |
Age | 85 years, 3 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 22 Feb 2022 |
Years | 2 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
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
Restoration order of court
Date: 25 Jun 2014
Category: Restoration
Type: AC92
Documents
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
Legacy
Date: 23 Jun 2000
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Liquidation receiver abstract of receipts and payments
Date: 22 Jun 2000
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 26 Oct 1999
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 19 Oct 1998
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 13 Oct 1997
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver statement of affairs
Date: 09 Jan 1997
Category: Insolvency
Sub Category: Receiver
Type: 3.3
Documents
Liquidation receiver administrative receivers report
Date: 09 Jan 1997
Category: Insolvency
Sub Category: Receiver
Type: 3.10
Documents
Legacy
Date: 08 Oct 1996
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
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
Legacy
Date: 25 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Aug 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/96; no change of members
Documents
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
Legacy
Date: 24 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/95; full list of members
Documents
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
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
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
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
Legacy
Date: 09 Nov 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Oct 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Oct 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Oct 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Oct 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Oct 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Oct 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Oct 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Oct 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Sep 1994
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 29 Sep 1994
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 29 Sep 1994
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
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
Legacy
Date: 01 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/94; change of members
Documents
Legacy
Date: 02 Mar 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 02 Mar 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
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
Legacy
Date: 13 Sep 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/93; no change of members
Documents
Legacy
Date: 23 Apr 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 Apr 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 Feb 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Feb 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Feb 1993
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Jan 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Nov 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Nov 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Nov 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 Sep 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Aug 1992
Category: Officers
Type: 288
Description: New secretary appointed
Documents
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
Legacy
Date: 06 Aug 1992
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Jul 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 27 Jul 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/92; full list of members
Documents
Legacy
Date: 17 Jun 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Jun 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Jun 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Jun 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Jun 1992
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Dec 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 31 Jul 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
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
Legacy
Date: 18 Jun 1991
Category: Annual-return
Type: 363b
Description: Return made up to 07/06/91; change of members
Documents
Legacy
Date: 30 May 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 30 May 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 10 Apr 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Oct 1990
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/90; no change of members
Documents
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
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
Legacy
Date: 27 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 07/06/89; full list of members
Documents
Legacy
Date: 10 Feb 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/11 to 31/12
Documents
Legacy
Date: 18 Jul 1988
Category: Annual-return
Type: 363
Description: Return made up to 08/06/88; full list of members
Documents
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
Legacy
Date: 13 Jul 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Jul 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Jul 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Jun 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 20 Apr 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Apr 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 08 Mar 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 03 Dec 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Oct 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Aug 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
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
Legacy
Date: 29 Apr 1987
Category: Annual-return
Type: 363
Description: Return made up to 27/04/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 05 Dec 1986
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 28 Jun 1986
Category: Annual-return
Type: 363
Description: Return made up to 21/05/86; full list of members
Documents
Some Companies
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 |
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 |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 10248943 |
Status: | ACTIVE |
Category: | Private Limited Company |