00945196 LIMITED

Booth White N.E.M.House Booth White N.E.M.House, Watford, WD1 7HG, Hertfordshire
StatusLIQUIDATION
Company No.00945196
CategoryPrivate Limited Company
Incorporated02 Jan 1969
Age55 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

00945196 LIMITED is an liquidation private limited company with number 00945196. It was incorporated 55 years, 6 months, 8 days ago, on 02 January 1969. The company address is Booth White N.E.M.House Booth White N.E.M.House, Watford, WD1 7HG, Hertfordshire.



Company Fillings

Liquidation miscellaneous

Date: 19 Apr 2013

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:miscellaneous

Documents

View document PDF

Restoration order of court

Date: 17 Apr 2013

Category: Restoration

Type: AC92

Documents

View document PDF

Bona vacantia company

Date: 17 Dec 2000

Category: Restoration

Type: BONA

Documents

View document PDF

Legacy

Date: 05 Oct 1994

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Jul 1994

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 05 Jul 1994

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 26 Jan 1994

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 27 Aug 1993

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 05 Feb 1993

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 10 Sep 1992

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 06 Aug 1991

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Resolution

Date: 29 Jul 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jul 1991

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Jul 1991

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Resolution

Date: 22 Jul 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jul 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 1991

Category: Address

Type: 287

Description: Registered office changed on 18/07/91 from: 6 & 7 waltham park way, billet road, walthamstow, london E17 5DU

Documents

View document PDF

Legacy

Date: 18 Dec 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 23 Nov 1990

Category: Address

Type: 287

Description: Registered office changed on 23/11/90 from: 72 dryden court, refrew rd, london, SE11 4NH.

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 12/09/90; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 1989

Category: Capital

Type: 88(2)R

Description: Ad 07/11/89--------- £ si 900000@1=900000 £ ic 100000/1000000

Documents

View document PDF

Resolution

Date: 21 Nov 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Nov 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 1989

Category: Annual-return

Type: 363

Description: Return made up to 09/05/89; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 1989

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 1988

Category: Annual-return

Type: 363

Description: Return made up to 11/08/88; no change of members

Documents

View document PDF

Legacy

Date: 17 May 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 28/12/87; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 1988

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 May 1987

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/09 to 31/12

Documents

View document PDF

Legacy

Date: 21 May 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 1987

Action Date: 30 Sep 1986

Category: Accounts

Type: AA

Made up date: 1986-09-30

Documents

View document PDF

Legacy

Date: 20 Jan 1987

Category: Annual-return

Type: 363

Description: Annual return made up to 06/01/87

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

Accounts with accounts type full

Date: 18 Oct 1986

Action Date: 30 Sep 1985

Category: Accounts

Type: AA

Made up date: 1985-09-30

Documents

View document PDF


Some Companies

BWM DEVELOPMENTS LIMITED

UNIT 2 STATION ROAD,ALTON,GU34 2PZ

Number:09891085
Status:ACTIVE
Category:Private Limited Company

CATE ADMANS LTD

3 FRENCH LAURENCE WAY,CHALGROVE,OX44 7YE

Number:09058775
Status:ACTIVE
Category:Private Limited Company

CLAY ELM LIMITED

27 DOMBEY STREET 27 DOMBEY STREET,LIVERPOOL,L8 5TJ

Number:11740895
Status:ACTIVE
Category:Private Limited Company

HKOB LIMITED

4 MARKENFIELD,SWINDON,SN5 8AA

Number:09778389
Status:ACTIVE
Category:Private Limited Company

PHURBA IMPEX LTD

C/O EVLA, 30,HORSHAM,RH12 1SL

Number:08421327
Status:ACTIVE
Category:Private Limited Company

SINOTRUK IMPORT & EXPORT CO., LTD.

FLAT 107,LONDON,E14 9DG

Number:09412812
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