ILEX ASSOCIATES LIMITED

18 High Street 18 High Street, East Yorkshire, HU14 3JP
StatusDISSOLVED
Company No.03532154
CategoryPrivate Limited Company
Incorporated20 Mar 1998
Age26 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution09 Aug 2011
Years12 years, 10 months, 30 days

SUMMARY

ILEX ASSOCIATES LIMITED is an dissolved private limited company with number 03532154. It was incorporated 26 years, 3 months, 19 days ago, on 20 March 1998 and it was dissolved 12 years, 10 months, 30 days ago, on 09 August 2011. The company address is 18 High Street 18 High Street, East Yorkshire, HU14 3JP.



Company Fillings

Gazette dissolved voluntary

Date: 09 Aug 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Apr 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Apr 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 20 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2010

Action Date: 20 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-20

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2010

Action Date: 19 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-19

Officer name: Iain Paul Barker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / iain barker / 29/10/2007 / HouseName/Number was: , now: 12; Street was: apartment 6, now: park square mews; Area was: 3 cambridge gate, now: ; Post Code was: NW1 4JN, now: NW1 4PP

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / glenn aitken / 22/02/2007 / HouseName/Number was: , now: 18; Street was: 103 southfield, now: high street; Post Town was: hessle, now: north ferriby; Post Code was: HU13 0ET, now: HU14 3JP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 22/06/07 from: salisbury house 29 the weir hessle east yorkshire HU13 0BS

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 18/07/05 from: tag house 7A prestongate hessle east yorkshire HU13 0RD

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/03; full list of members

Documents

View document PDF

Certificate change of name company

Date: 24 Oct 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the important group LIMITED\certificate issued on 24/10/02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/01; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 25/10/00 from: the counting house nelson street hull north humberside HU1 1XE

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/00; full list of members

Documents

View document PDF

Certificate change of name company

Date: 04 Feb 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed carsinvest LIMITED\certificate issued on 07/02/00

Documents

View document PDF

Legacy

Date: 13 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 22 Dec 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 18 Oct 1999

Category: Address

Type: 287

Description: Registered office changed on 18/10/99 from: holly grange holly lane balsall common coventry w midlands CV7 7EB

Documents

View document PDF

Legacy

Date: 25 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/99; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 1999

Category: Capital

Type: 88(2)R

Description: Ad 23/06/98-24/07/98 £ si 1344@1=1344 £ ic 2656/4000

Documents

View document PDF

Legacy

Date: 25 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 May 1998

Category: Capital

Type: 88(2)R

Description: Ad 26/05/98--------- £ si 551@1=551 £ ic 2105/2656

Documents

View document PDF

Legacy

Date: 30 May 1998

Category: Capital

Type: 88(2)R

Description: Ad 18/05/98--------- £ si 2103@1=2103 £ ic 2/2105

Documents

View document PDF

Resolution

Date: 30 May 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 May 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 May 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 May 1998

Category: Capital

Type: 123

Description: £ nc 1000/4000 18/05/98

Documents

View document PDF

Legacy

Date: 30 May 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/99 to 30/04/99

Documents

View document PDF

Legacy

Date: 30 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Address

Type: 287

Description: Registered office changed on 13/05/98 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Incorporation company

Date: 20 Mar 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

131SJH LLP

C/O SHELLEY STOCK HUTTER 1ST FLOOR,LONDON,W1G 9DQ

Number:OC402039
Status:ACTIVE
Category:Limited Liability Partnership

CAPITAL MOTORS (HOLDINGS) LIMITED

THE PINNACLE,MILTON KEYNES,MK9 1FE

Number:00663887
Status:ACTIVE
Category:Private Limited Company

DARE TO TREAD DESIGNS LIMITED

MARTENS KILN LOWER ENSDEN ROAD,CANTERBURY,CT4 8BA

Number:10519796
Status:ACTIVE
Category:Private Limited Company

FUTURE TECHNOLOGY CORPORATION L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL007388
Status:ACTIVE
Category:Limited Partnership

MACSEIS RACING LIMITED

63 HIGH STREET,TEWKESBURY,GL20 5BJ

Number:07362282
Status:ACTIVE
Category:Private Limited Company

MONICA COURT (FREEHOLD) LIMITED

133 BAKER STREET,ENFIELD,EN1 3JR

Number:05340971
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