QUEEN ANNE HOUSE INVESTMENTS LTD

Queen Anne House Queen Anne House, Leicester, LE1 5NR, Leicestershire
StatusDISSOLVED
Company No.04253424
CategoryPrivate Limited Company
Incorporated17 Jul 2001
Age23 years, 15 days
JurisdictionEngland Wales
Dissolution29 Jan 2013
Years11 years, 6 months, 3 days

SUMMARY

QUEEN ANNE HOUSE INVESTMENTS LTD is an dissolved private limited company with number 04253424. It was incorporated 23 years, 15 days ago, on 17 July 2001 and it was dissolved 11 years, 6 months, 3 days ago, on 29 January 2013. The company address is Queen Anne House Queen Anne House, Leicester, LE1 5NR, Leicestershire.



Company Fillings

Gazette dissolved voluntary

Date: 29 Jan 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Oct 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Oct 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 17 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 17 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 17 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-17

Documents

View document PDF

Change corporate director company with change date

Date: 21 Jul 2010

Action Date: 17 Jul 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-07-17

Officer name: Pa Corporate Services Ltd

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Jul 2010

Action Date: 17 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-07-17

Officer name: Powrie Appleby (Secretaries) Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/06; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 31/08/06 from: queen anne house 4 & 6 new street, leicester leicestershire LE1 5NT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/03; full list of members; amend

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2003

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 Sep 2002

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Capital

Type: 88(2)R

Description: Ad 06/08/02--------- £ si 20000@1=20000 £ ic 2/20002

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 06/08/02

Documents

View document PDF

Resolution

Date: 13 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 02 Aug 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stoneygate 16 LIMITED\certificate issued on 02/08/01

Documents

View document PDF

Incorporation company

Date: 17 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVONLEE LIMITED

ROOM 9 ENTERPRISE HOUSE,MANCHESTER,M8 5DT

Number:04125235
Status:ACTIVE
Category:Private Limited Company

COTTESMORE ENERGY LTD

47 PRIDMORE ROAD,GRANTHAM,NG33 4JN

Number:11261971
Status:ACTIVE
Category:Private Limited Company

EXCOM SYSTEMS LTD.

9 CLIFFORD ROAD,,FK8 2AQ

Number:SC130519
Status:ACTIVE
Category:Private Limited Company

H2H HEALTHCARE LIMITED

166 SEWELL ROAD,LONDON,SE2 9DL

Number:11776739
Status:ACTIVE
Category:Private Limited Company

PROFICIO HOLDINGS LIMITED

11 BIRCH DRIVE,BRANTHAM,CO11 1TE

Number:10333570
Status:ACTIVE
Category:Private Limited Company

THE SOCIAL HOUSING FAMILY CIC

3 BUNHILL ROW,LONDON,EC1Y 8YZ

Number:11667993
Status:ACTIVE
Category:Community Interest 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