03073436 LIMITED
Status | DISSOLVED |
Company No. | 03073436 |
Category | Private Limited Company |
Incorporated | 28 Jun 1995 |
Age | 29 years, 10 days |
Jurisdiction | England Wales |
Dissolution | 28 Nov 2018 |
Years | 5 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
Liquidation voluntary creditors return of final meeting
Date: 28 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary statement of affairs
Date: 25 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Restoration order of court
Date: 23 Oct 2017
Category: Restoration
Type: AC92
Documents
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
Liquidation voluntary creditors return of final meeting
Date: 07 Feb 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
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
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
Resolution
Date: 12 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 10 Mar 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
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
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/08; full list of members
Documents
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
Legacy
Date: 29 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary sofia yaqoob logged form
Documents
Legacy
Date: 23 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/07; full list of members
Documents
Legacy
Date: 30 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 30 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 03 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/05; full list of members
Documents
Legacy
Date: 01 Jul 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/04; full list of members
Documents
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
Legacy
Date: 28 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/03; full list of members
Documents
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
Legacy
Date: 04 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/02; full list of members
Documents
Legacy
Date: 26 Feb 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 21 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/01; full list of members
Documents
Legacy
Date: 21 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Mar 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 21 Mar 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/00; full list of members
Documents
Legacy
Date: 27 May 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 23 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/99; full list of members
Documents
Legacy
Date: 05 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/98; full list of members
Documents
Legacy
Date: 28 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/98 to 31/12/98
Documents
Legacy
Date: 07 Nov 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Resolution
Date: 30 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 30 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
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
Resolution
Date: 30 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Oct 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Aug 1997
Category: Capital
Type: 88(2)R
Description: Ad 31/01/97--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 29 Nov 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Aug 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jul 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 07 Jul 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Some Companies
FORT DUNLOP,BIRMINGHAM,B24 9FE
Number: | 11799326 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BEDDAU WAY,CAERPHILLY,CF83 2AX
Number: | 05110139 |
Status: | ACTIVE |
Category: | Private Limited Company |
INVEREBRIE,ABERDEENSHIRE,AB41 8PX
Number: | SL023083 |
Status: | ACTIVE |
Category: | Limited Partnership |
BEGBIES TRAYNOR (CENTRAL)LLP,BIRMINGHAM,B2 5LG
Number: | 00365586 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
188 LISCARD ROAD,WIRRAL,CH44 5TN
Number: | 11138414 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR DENEWAY HOUSE,POTTERS BAR,EN6 1AQ
Number: | 10249035 |
Status: | ACTIVE |
Category: | Private Limited Company |