COMMANDER SIDELOADERS (UK) LIMITED
Status | ACTIVE |
Company No. | 04050483 |
Category | Private Limited Company |
Incorporated | 10 Aug 2000 |
Age | 23 years, 11 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
COMMANDER SIDELOADERS (UK) LIMITED is an active private limited company with number 04050483. It was incorporated 23 years, 11 months, 26 days ago, on 10 August 2000. The company address is Colliery Approach Potovens Lane Colliery Approach Potovens Lane, Wakefield, WF3 3JG, West Yorkshire, United Kingdom.
Company Fillings
Dissolution application strike off company
Date: 15 Jul 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 18 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2023
Action Date: 10 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-10
Documents
Accounts with accounts type dormant
Date: 29 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2022
Action Date: 10 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-10
Documents
Termination secretary company with name termination date
Date: 12 Aug 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Frank Platts
Termination date: 2022-01-01
Documents
Termination director company with name termination date
Date: 12 Aug 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Platts
Termination date: 2022-01-01
Documents
Accounts with accounts type dormant
Date: 12 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-10
Documents
Accounts with accounts type dormant
Date: 21 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 21 Sep 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Accounts with accounts type dormant
Date: 23 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 13 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Accounts with accounts type dormant
Date: 02 Sep 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 13 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Accounts with accounts type dormant
Date: 21 Oct 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 11 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Aug 2017
Action Date: 07 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 040504830001
Charge creation date: 2017-08-07
Documents
Change person director company with change date
Date: 19 Mar 2017
Action Date: 19 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-19
Officer name: Frank Platts
Documents
Change person secretary company with change date
Date: 19 Mar 2017
Action Date: 19 Mar 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-03-19
Officer name: Frank Platts
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2017
Action Date: 19 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-19
Old address: Colliery Approach Off Ridings Way Lofthouse Wakefield West Yorkshire WF3 3JG
New address: Colliery Approach Potovens Lane Lofthouse Wakefield West Yorkshire WF3 3JG
Documents
Change person director company with change date
Date: 19 Mar 2017
Action Date: 19 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-19
Officer name: Frank Platts
Documents
Change person director company with change date
Date: 19 Mar 2017
Action Date: 19 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-19
Officer name: Mr Ian Platts
Documents
Accounts with accounts type dormant
Date: 26 Sep 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Accounts with accounts type dormant
Date: 28 Oct 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2015
Action Date: 10 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-10
Documents
Accounts with accounts type dormant
Date: 23 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 10 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-10
Documents
Accounts with accounts type dormant
Date: 28 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 10 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-10
Documents
Accounts with accounts type total exemption small
Date: 17 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 10 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-10
Documents
Change person director company with change date
Date: 12 Sep 2012
Action Date: 11 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-11
Officer name: Mr Ian Platts
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2011
Action Date: 10 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-10
Documents
Second filing of form with form type made up date
Date: 27 Sep 2011
Action Date: 10 Aug 2010
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2010-08-10
Form type: AR01
Documents
Capital allotment shares
Date: 27 Sep 2011
Action Date: 10 Sep 2009
Category: Capital
Type: SH01
Date: 2009-09-10
Capital : 2 GBP
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2010
Action Date: 10 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-10
Documents
Change person director company with change date
Date: 17 Aug 2010
Action Date: 10 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-10
Officer name: Ian Platts
Documents
Change person director company with change date
Date: 17 Aug 2010
Action Date: 10 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-10
Officer name: Frank Platts
Documents
Accounts with accounts type dormant
Date: 27 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/07; no change of members
Documents
Accounts with accounts type dormant
Date: 29 Jan 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 16 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/06; full list of members
Documents
Accounts with accounts type dormant
Date: 11 May 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/05; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Apr 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 26 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Apr 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 26 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/03; full list of members
Documents
Accounts with accounts type dormant
Date: 20 May 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 10 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/02; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Apr 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 19 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/01; full list of members
Documents
Legacy
Date: 05 Sep 2001
Category: Capital
Type: 88(2)R
Description: Ad 10/08/01--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 07 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 07/09/00 from: crown house 64 whitchurch road, cardiff, south glamorgan CF14 3LX
Documents
Legacy
Date: 18 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
52 EDINBURGH ROAD,LONDON,E17 7QB
Number: | 11828836 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MAYA GARDENS,ACCRINGTON,BB5 0HB
Number: | 10831941 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ABOHILL ROAD,ENNISKILLEN,BT74 9AB
Number: | NC001448 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
34 WEIRDALE AVENUE,,N20 0AG
Number: | 03975889 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTNERS GROUP ACCESS 979 L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL032831 |
Status: | ACTIVE |
Category: | Limited Partnership |
21-27 LAMBS CONDUIT STREET,LONDON,WC1N 3GS
Number: | 06842381 |
Status: | ACTIVE |
Category: | Private Limited Company |