03073436 LIMITED

38 Demontfort Street, Leicester, LE1 7GS
StatusDISSOLVED
Company No.03073436
CategoryPrivate Limited Company
Incorporated28 Jun 1995
Age29 years, 10 days
JurisdictionEngland Wales
Dissolution28 Nov 2018
Years5 years, 7 months, 10 days

SUMMARY

03073436 LIMITED is an dissolved private limited company with number 03073436. It was incorporated 29 years, 10 days ago, on 28 June 1995 and it was dissolved 5 years, 7 months, 10 days ago, on 28 November 2018. The company address is 38 Demontfort Street, Leicester, LE1 7GS.



Company Fillings

Gazette dissolved liquidation

Date: 28 Nov 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-29

Old address: , 80 Hinckley Road, Leicester, Leicestershire, LE3 0rd

New address: 38 Demontfort Street Leicester LE1 7GS

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Restoration order of court

Date: 23 Oct 2017

Category: Restoration

Type: AC92

Documents

View document PDF

Certificate change of name company

Date: 23 Oct 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the car nation\certificate issued on 23/10/17

Documents

View document PDF

Gazette dissolved liquidation

Date: 07 May 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Sep 2011

Action Date: 02 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-09-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Apr 2011

Action Date: 02 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-03-02

Documents

View document PDF

Resolution

Date: 12 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Apr 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

Liquidation voluntary appointment of liquidator

Date: 22 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 22 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 10 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2010

Action Date: 22 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-22

Old address: , Car Nation House, Mill Lane, Bradford, Yorkshire, BD5 0HG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2009

Action Date: 28 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-28

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2008

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary sofia yaqoob logged form

Documents

View document PDF

Legacy

Date: 23 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 28 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/01; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/00; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type medium

Date: 01 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/99; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/98; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/98 to 31/12/98

Documents

View document PDF

Legacy

Date: 07 Nov 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 1997

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Resolution

Date: 30 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Resolution

Date: 30 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Address

Type: 287

Description: Registered office changed on 30/10/97 from: la plata hse, 147 sunbridge rd, bradford, BD1 2NU

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/96; full list of members

Documents

Legacy

Date: 30 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/97; full list of members

Documents

Resolution

Date: 30 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Oct 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Aug 1997

Category: Capital

Type: 88(2)R

Description: Ad 31/01/97--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 29 Nov 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Aug 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jul 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jul 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 28 Jun 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENNU RISING LTD.

FORT DUNLOP,BIRMINGHAM,B24 9FE

Number:11799326
Status:ACTIVE
Category:Private Limited Company

CELTIC MINING GROUP LIMITED

9 BEDDAU WAY,CAERPHILLY,CF83 2AX

Number:05110139
Status:ACTIVE
Category:Private Limited Company

INFRABRA LP

INVEREBRIE,ABERDEENSHIRE,AB41 8PX

Number:SL023083
Status:ACTIVE
Category:Limited Partnership

JOHNSONS PHOTOPIA LIMITED

BEGBIES TRAYNOR (CENTRAL)LLP,BIRMINGHAM,B2 5LG

Number:00365586
Status:LIQUIDATION
Category:Private Limited Company

TENANT ANGELS LTD

188 LISCARD ROAD,WIRRAL,CH44 5TN

Number:11138414
Status:ACTIVE
Category:Private Limited Company

TKH CLINICAL LIMITED

1ST FLOOR DENEWAY HOUSE,POTTERS BAR,EN6 1AQ

Number:10249035
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