02101564 LIMITED

Pricewaterhousecoopers Llp Pricewaterhousecoopers Llp, 33 Wellington Street Leeds, LS1 4JP
StatusLIQUIDATION
Company No.02101564
CategoryPrivate Limited Company
Incorporated19 Feb 1987
Age37 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

02101564 LIMITED is an liquidation private limited company with number 02101564. It was incorporated 37 years, 4 months, 21 days ago, on 19 February 1987. The company address is Pricewaterhousecoopers Llp Pricewaterhousecoopers Llp, 33 Wellington Street Leeds, LS1 4JP.



Company Fillings

Restoration order of court

Date: 20 Jun 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Certificate change of name company

Date: 20 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed midland sheetmetal\certificate issued on 20/06/14

Documents

Gazette dissolved liquidation

Date: 19 Oct 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jul 2011

Action Date: 07 Jul 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-07-07

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Jul 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Feb 2011

Action Date: 05 Feb 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-02-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Sep 2010

Action Date: 05 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-08-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Mar 2010

Action Date: 05 Feb 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-02-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Aug 2009

Action Date: 05 Aug 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-08-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Mar 2009

Action Date: 05 Feb 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-02-05

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Feb 2008

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration progress report

Date: 06 Feb 2008

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 06 Feb 2008

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report

Date: 03 Sep 2007

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Documents

View document PDF

Liquidation in administration statement of affairs

Date: 21 Apr 2007

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 21 Apr 2007

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Legacy

Date: 15 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 15/04/07 from: 205 gloucester crescent wigston leicestershire LE18 4YQ

Documents

View document PDF

Liquidation in administration statement of affairs

Date: 05 Apr 2007

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Documents

View document PDF

Liquidation in administration proposals

Date: 22 Mar 2007

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 19 Feb 2007

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type medium

Date: 30 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/05 to 31/03/05

Documents

View document PDF

Accounts with accounts type medium

Date: 30 Sep 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/04; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 19 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Address

Type: 287

Description: Registered office changed on 19/05/04 from: leeside,merrylees industrial estate,merrylees desford leicestershire LE9 9FS

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/04 to 30/04/04

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type medium

Date: 18 Oct 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 14 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/03; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 30 Dec 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 10 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/02; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 28 Nov 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 03 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/01; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 25 Oct 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/00; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 01 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/99; full list of members

Documents

View document PDF

Resolution

Date: 15 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 May 1999

Category: Capital

Type: 169

Description: £ ic 60000/30001 31/03/99 £ sr 29999@1=29999

Documents

View document PDF

Legacy

Date: 06 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 08 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 1997

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 12 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/97; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 13 Oct 1996

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 10 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/96; no change of members

Documents

View document PDF

Accounts with accounts type medium

Date: 16 Oct 1995

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 28 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/95; no change of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

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: 16 Dec 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type medium

Date: 10 Oct 1994

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 02 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/94; full list of members

Documents

View document PDF

Legacy

Date: 17 May 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/93; no change of members

Documents

View document PDF

Accounts with accounts type medium

Date: 25 Oct 1993

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Accounts with accounts type medium

Date: 16 Oct 1992

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 01 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/92; no change of members

Documents

View document PDF

Resolution

Date: 27 Nov 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Nov 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Nov 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 19/08/91; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 1991

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Legacy

Date: 10 May 1991

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/90; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 19/11/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 1990

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Resolution

Date: 20 Jun 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jun 1990

Category: Capital

Type: 88(2)R

Description: Ad 21/05/90--------- £ si 40000@1=40000 £ ic 20000/60000

Documents

View document PDF

Legacy

Date: 20 Jun 1990

Category: Capital

Type: 123

Description: £ nc 20000/60000 21/05/90

Documents

View document PDF

Accounts with accounts type small

Date: 14 Feb 1990

Action Date: 30 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-30

Documents

View document PDF

Legacy

Date: 09 Feb 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jul 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/05 to 30/06

Documents

View document PDF

Legacy

Date: 11 Jul 1989

Category: Address

Type: 287

Description: Registered office changed on 11/07/89 from: elms farm industrial estate huncote leicester LE9 6AW

Documents

View document PDF

Legacy

Date: 04 Jul 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Dec 1988

Category: Annual-return

Type: 363

Description: Return made up to 19/08/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 1988

Action Date: 31 May 1988

Category: Accounts

Type: AA

Made up date: 1988-05-31

Documents

View document PDF

Legacy

Date: 30 Apr 1987

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/05

Documents

View document PDF


Some Companies

ARJAY SIX LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:09932694
Status:ACTIVE
Category:Private Limited Company

GRANGESOFT LIMITED

5 NORTH END ROAD,LONDON,NW11 7RJ

Number:10701505
Status:ACTIVE
Category:Private Limited Company

MERLEWOOD MANAGEMENT COMPANY LIMITED

FLAT 1 MERLEWOOD PARKFIELD ROAD,LIVERPOOL,L17 8UG

Number:02829858
Status:ACTIVE
Category:Private Limited Company

OPIEK LTD

OFFICE 4,KENSINGTON,W8 6BD

Number:11550049
Status:ACTIVE
Category:Private Limited Company

PALFERN BURNSIDE LIMITED

OFFICE 1A 49,HORNCHURCH,RM11 2JS

Number:11659664
Status:ACTIVE
Category:Private Limited Company

SOLE TO SOLE PODIATRY LIMITED

C/O SUITE 12, STEWART HOUSE,BARKING,IG11 8RT

Number:10036372
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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