JUNCTION 30 DEVELOPMENTS LIMITED.

2 Smithy Brook Road, Renishaw 2 Smithy Brook Road, Renishaw, South Yorkshire, S21 3JS
StatusDISSOLVED
Company No.04758715
CategoryPrivate Limited Company
Incorporated09 May 2003
Age21 years, 2 months, 5 days
JurisdictionEngland Wales
Dissolution20 Sep 2011
Years12 years, 9 months, 24 days

SUMMARY

JUNCTION 30 DEVELOPMENTS LIMITED. is an dissolved private limited company with number 04758715. It was incorporated 21 years, 2 months, 5 days ago, on 09 May 2003 and it was dissolved 12 years, 9 months, 24 days ago, on 20 September 2011. The company address is 2 Smithy Brook Road, Renishaw 2 Smithy Brook Road, Renishaw, South Yorkshire, S21 3JS.



Company Fillings

Gazette dissolved compulsory

Date: 20 Sep 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jun 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 09 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-09

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: Mr John Bennett Steele

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: Andrew Barry Earnshaw

Documents

View document PDF

Accounts with made up date

Date: 04 Sep 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with made up date

Date: 21 Aug 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 Jan 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Apr 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Memorandum articles

Date: 13 Mar 2006

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 03 Mar 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed premco developments LIMITED\certificate issued on 03/03/06

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with made up date

Date: 10 Mar 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/04; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 09 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GERMAN CAR TECH LIMITED

10-12 NEW COLLEGE PARADE,LONDON,NW3 5EP

Number:10202816
Status:LIQUIDATION
Category:Private Limited Company

HATZ PROPERTIES LTD

SAXBYS LODGE,EDENBRIDGE,TN8 7DU

Number:07762591
Status:ACTIVE
Category:Private Limited Company

I S PROPERTY ESTATES LTD

72 WEMBLEY PARK DRIVE,WEMBLEY,HA9 8HB

Number:10067757
Status:ACTIVE
Category:Private Limited Company

ROWE SPARKES SOLICITORS LIMITED

FIRST FLOOR THE OLD TREASURY,SOUTHSEA,PO5 4DJ

Number:08324835
Status:ACTIVE
Category:Private Limited Company

SYNAPTIC DEVELOPMENT LIMITED

40 BLOOMSBURY WAY,LONDON,

Number:10932300
Status:ACTIVE
Category:Private Limited Company

THE FLYING SAUCEMAN LTD

18 ANGLE PARK TERRACE,EDINBURGH,EH11 2JX

Number:SC625158
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