CLOSE COMMERCIAL FINANCE LIMITED
Status | DISSOLVED |
Company No. | 02016599 |
Category | Private Limited Company |
Incorporated | 02 May 1986 |
Age | 38 years, 2 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 17 May 2011 |
Years | 13 years, 2 months, 14 days |
SUMMARY
CLOSE COMMERCIAL FINANCE LIMITED is an dissolved private limited company with number 02016599. It was incorporated 38 years, 2 months, 29 days ago, on 02 May 1986 and it was dissolved 13 years, 2 months, 14 days ago, on 17 May 2011. The company address is Southbrook House Southbrook House, Newbury, RG14 5LL, Berkshire.
Company Fillings
Gazette dissolved voluntary
Date: 17 May 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Jan 2011
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 24 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-24
Documents
Accounts with accounts type dormant
Date: 10 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-22
Officer name: David Peter Thomson
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 24 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-24
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 08 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-08
Officer name: David Peter Thomson
Documents
Change person secretary company with change date
Date: 12 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-01
Officer name: Margaret Miller Webster
Documents
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/08; full list of members
Documents
Accounts with made up date
Date: 21 Nov 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Accounts with made up date
Date: 17 Jan 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/07; full list of members
Documents
Accounts with made up date
Date: 04 May 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/06; full list of members
Documents
Certificate change of name company
Date: 26 Jul 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed close business finance LIMITED\certificate issued on 26/07/06
Documents
Accounts with made up date
Date: 05 May 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/05; full list of members
Documents
Accounts with made up date
Date: 03 May 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 13 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/04; full list of members
Documents
Legacy
Date: 03 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 15 May 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 06 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/03; full list of members
Documents
Accounts with made up date
Date: 27 Feb 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 02 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/02; full list of members
Documents
Legacy
Date: 09 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/01; full list of members
Documents
Accounts with made up date
Date: 26 Nov 2001
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Accounts with made up date
Date: 06 Feb 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 05 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/00; full list of members
Documents
Certificate change of name company
Date: 01 Jun 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed close invoice finance (btn) limi ted\certificate issued on 02/06/00
Documents
Accounts with made up date
Date: 31 May 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 26 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/99; no change of members
Documents
Legacy
Date: 20 Dec 1999
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 May 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with made up date
Date: 10 Apr 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 05 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/98; no change of members
Documents
Accounts with made up date
Date: 18 Apr 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 13 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/97; full list of members
Documents
Legacy
Date: 13 Nov 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with made up date
Date: 06 Feb 1997
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 07 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/96; no change of members
Documents
Legacy
Date: 07 Jan 1997
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 07 Jan 1997
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 08 Aug 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 20 Jun 1996
Category: Address
Type: 287
Description: Registered office changed on 20/06/96 from: edge house 42 bond street brighton east sussex BN1 1SE
Documents
Legacy
Date: 12 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with made up date
Date: 05 Feb 1996
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Legacy
Date: 12 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/95; no change of members
Documents
Accounts with made up date
Date: 25 Jan 1995
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Legacy
Date: 10 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/94; full list of members
Documents
Legacy
Date: 12 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/93; no change of members
Documents
Legacy
Date: 12 Jan 1994
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 12 Jan 1994
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with made up date
Date: 23 Dec 1993
Action Date: 31 Jul 1993
Category: Accounts
Type: AA
Made up date: 1993-07-31
Documents
Certificate change of name company
Date: 13 Oct 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed S.P. business credit LIMITED\certificate issued on 14/10/93
Documents
Accounts with made up date
Date: 10 Feb 1993
Action Date: 31 Jul 1992
Category: Accounts
Type: AA
Made up date: 1992-07-31
Documents
Legacy
Date: 02 Feb 1993
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/92; no change of members
Documents
Legacy
Date: 16 Oct 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Accounts with made up date
Date: 29 Jun 1992
Action Date: 31 Jul 1991
Category: Accounts
Type: AA
Made up date: 1991-07-31
Documents
Legacy
Date: 04 Mar 1992
Category: Address
Type: 287
Description: Registered office changed on 04/03/92 from: 126 dyke road brighton east sussex BN1 3TY
Documents
Legacy
Date: 12 Feb 1992
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/91; full list of members
Documents
Accounts with accounts type full
Date: 18 Oct 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 02 Aug 1991
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 02 Aug 1991
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Aug 1991
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 02 Aug 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 02 Aug 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 02 Aug 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 02 Aug 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 02 Aug 1991
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/12 to 31/07
Documents
Legacy
Date: 25 Jul 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Resolution
Date: 24 Jul 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 19 Jul 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed security pacific business credit LIMITED\certificate issued on 19/07/91
Documents
Legacy
Date: 01 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; full list of members
Documents
Legacy
Date: 15 Jan 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 22 Nov 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Aug 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 21 Aug 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 05 Feb 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 23 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Legacy
Date: 15 Dec 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 12 Dec 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 02 Aug 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 19 Dec 1988
Category: Annual-return
Type: 363
Description: Return made up to 15/11/88; full list of members
Documents
Accounts with accounts type full
Date: 20 Oct 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Resolution
Date: 11 Aug 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Feb 1988
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 18 Feb 1988
Category: Address
Type: 287
Description: Registered office changed on 18/02/88 from: 1 palace place brighton east sussex BN1 1ET
Documents
Accounts with accounts type full
Date: 12 Feb 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 06 Nov 1987
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/12
Documents
Legacy
Date: 21 Oct 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Oct 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 01 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 02/09/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Certificate change of name company
Date: 01 Dec 1986
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed anglo business credit LIMITED\certificate issued on 01/12/86
Documents
Some Companies
DRUMMOND RESIDENTS ASSOCIATION LIMITED
C/O SENNENPM LTD,CAMBERLEY,GU15 3HL
Number: | 00871607 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 MERCHANT,ASHFORD,TN25 6SX
Number: | 11654501 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 RINGWOOD DRIVE,SOUTHAMPTON,SO52 9GY
Number: | 03099292 |
Status: | ACTIVE |
Category: | Private Limited Company |
143 GORDON ROAD,LONDON,SE15 3RR
Number: | 11039934 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ALBION PLACE,MAIDSTONE,ME14 5DY
Number: | 11006696 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 COLINTON MAINS ROAD,EDINBURGH,EH13 9DL
Number: | SC504342 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |