TARGETFOLLOW (NORTH) LIMITED

BDO LLP BDO LLP, London, W1U 7EU
StatusDISSOLVED
Company No.04387215
CategoryPrivate Limited Company
Incorporated05 Mar 2002
Age22 years, 4 months, 8 days
JurisdictionEngland Wales
Dissolution19 Aug 2015
Years8 years, 10 months, 25 days

SUMMARY

TARGETFOLLOW (NORTH) LIMITED is an dissolved private limited company with number 04387215. It was incorporated 22 years, 4 months, 8 days ago, on 05 March 2002 and it was dissolved 8 years, 10 months, 25 days ago, on 19 August 2015. The company address is BDO LLP BDO LLP, London, W1U 7EU.



Company Fillings

Gazette dissolved liquidation

Date: 19 Aug 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 19 May 2015

Action Date: 07 May 2015

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2015-05-07

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 19 May 2015

Action Date: 07 May 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-05-07

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 24 Apr 2015

Action Date: 19 Mar 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-03-19

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 24 Oct 2014

Action Date: 19 Sep 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-09-19

Documents

View document PDF

Liquidation in administration extension of period

Date: 22 Apr 2014

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 17 Apr 2014

Action Date: 19 Mar 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-03-19

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 10 Dec 2013

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 10 Dec 2013

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 17 Oct 2013

Action Date: 19 Sep 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-09-19

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 24 Apr 2013

Action Date: 19 Mar 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-03-19

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 23 Oct 2012

Action Date: 19 Sep 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-09-19

Documents

View document PDF

Liquidation in administration extension of period

Date: 30 Apr 2012

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 26 Apr 2012

Action Date: 19 Mar 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-03-19

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 19 Dec 2011

Action Date: 14 Nov 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-11-14

Documents

View document PDF

Liquidation in administration extension of period

Date: 13 Oct 2011

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 20 Jun 2011

Action Date: 14 May 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-05-14

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 31 Jan 2011

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 14 Jan 2011

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 11 Jan 2011

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Nov 2010

Action Date: 24 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-24

Old address: Riverside House 11-12 Riverside Road Norwich Norfolk NR1 1SQ

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 22 Nov 2010

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Termination director company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanessa Fletcher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2010

Action Date: 05 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-05

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Fox

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ian fox / 25/04/2008

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed ian stuart fox

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 06 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 25 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/05; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 10 Sep 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/04; no change of members

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Resolution

Date: 08 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 May 2003

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Statement of affairs

Date: 09 Mar 2003

Category: Miscellaneous

Type: SA

Documents

View document PDF

Miscellaneous

Date: 09 Mar 2003

Category: Miscellaneous

Type: MISC

Description: Amending 882 iss 12/09/02

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Accounts

Type: 225

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

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 21/10/02 from: paragon house seymour grove manchester lancashire M16 0LN

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Certificate change of name company

Date: 07 Oct 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hallco 728 LIMITED\certificate issued on 07/10/02

Documents

View document PDF

Legacy

Date: 05 Oct 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Capital

Type: 88(2)R

Description: Ad 12/09/02--------- us$ si 100@1=100 us$ ic 0/100

Documents

View document PDF

Resolution

Date: 26 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 24 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Capital

Type: 123

Description: Us$ nc 0/100 31/07/02

Documents

View document PDF

Legacy

Date: 08 Sep 2002

Category: Accounts

Type: 225

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

Documents

View document PDF

Legacy

Date: 08 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 08/09/02 from: st jamess court brown street manchester greater manchester M2 2JF

Documents

View document PDF

Legacy

Date: 08 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

AEON PROPERTY LIMITED

SUITE 1.04 GAINSBOROUGH BUSINESS CENTRE,SAWBRIDGEWORTH,CM21 9FL

Number:05096337
Status:ACTIVE
Category:Private Limited Company

EBIS ANALYTICS LIMITED

9 MANSFIELD STREET,LONDON,W1G 9NY

Number:07081433
Status:ACTIVE
Category:Private Limited Company

LEISURE SOLUTIONS (U.K.) LTD.

UNIT 1 ATLANTIC CRESCENT,BARRY,CF63 3RG

Number:04662604
Status:ACTIVE
Category:Private Limited Company

LIGHTWATER GRANGE MANAGEMENT COMPANY (NO.2) LIMITED

7 BURCOTT GARDENS,,SURREY,KT15 2DE

Number:01875201
Status:ACTIVE
Category:Private Limited Company

LOCK & SONS LIMITED

BLAKE HOUSE 11 HIGH STREET,OLDHAM,OL4 3BH

Number:09362373
Status:ACTIVE
Category:Private Limited Company

OSCAR FOODS LIMITED

15 STAINDROP ROAD,WEST AUCKLAND,DL14 9JU

Number:11497236
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