PURSUIT PROCESSING EQUIPMENT LIMITED

Botanic House Botanic House, Cambridge, CB2 1PH, Cambridgeshire
StatusDISSOLVED
Company No.05050416
CategoryPrivate Limited Company
Incorporated20 Feb 2004
Age20 years, 4 months, 17 days
JurisdictionEngland Wales
Dissolution08 Oct 2013
Years10 years, 9 months

SUMMARY

PURSUIT PROCESSING EQUIPMENT LIMITED is an dissolved private limited company with number 05050416. It was incorporated 20 years, 4 months, 17 days ago, on 20 February 2004 and it was dissolved 10 years, 9 months ago, on 08 October 2013. The company address is Botanic House Botanic House, Cambridge, CB2 1PH, Cambridgeshire.



Company Fillings

Gazette dissolved voluntary

Date: 08 Oct 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Auditors resignation company

Date: 02 Sep 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2013

Action Date: 12 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-12

Old address: Shackleton House Kingfisher Way Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6HB

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jun 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jun 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2013

Action Date: 30 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Quinn

Termination date: 2013-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2013

Action Date: 30 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Corbishley

Appointment date: 2013-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2013

Action Date: 30 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Lancelot Banner

Appointment date: 2013-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2013

Action Date: 30 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Prof Bernard Joseph Bulkin

Appointment date: 2013-01-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Nov 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Sarah Gowing

Appointment date: 2012-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2012

Action Date: 27 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Philip James Webster

Termination date: 2012-09-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Sep 2012

Action Date: 27 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Philip James Webster

Termination date: 2012-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2012

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jens Havn Thorup

Termination date: 2012-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2011

Action Date: 14 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roland Pieper

Termination date: 2011-12-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2011

Action Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dawn Priscilla Sugden

Termination date: 2011-11-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Nov 2011

Action Date: 28 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Philip James Webster

Appointment date: 2011-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2011

Action Date: 09 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-09

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Bell

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Philip James Webster

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 09 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-09

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-03

Officer name: Andrew Quinn

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-03

Officer name: Jens Havn Thorup

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-03

Officer name: Roland Pieper

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roland Pieper

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director john heathcote

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Resolution

Date: 25 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director stephen davies

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mr donald james bell

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed ms dawn priscilla sugden

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary donald bell

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director ian smith

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr donald james bell

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary ian smith

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 21 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Memorandum articles

Date: 31 May 2007

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 23 May 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bpt (skerman) LIMITED\certificate issued on 23/05/07

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 05 Apr 2006

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 31 Mar 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pursuit food processing LIMITED\certificate issued on 31/03/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 06/03/06 from: unit 1, anglian business park orchard road royston herts SG8 5TW

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/05 to 30/09/04

Documents

View document PDF

Incorporation company

Date: 20 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHERISHED GOWNS UK LTD

5A CASTLE HILL ROAD,DOVER,CT16 1QG

Number:11057402
Status:ACTIVE
Category:Private Limited Company

CRICKETTO LIMITED

88A GORRINGE PARK AVENUE,MITCHAM,CR4 2DJ

Number:11856168
Status:ACTIVE
Category:Private Limited Company

DANCE EXPRESSIONS LIMITED

UNDERRIVER VINEYARD ROOKS HILL,SEVENOAKS,TN15 0SL

Number:07502861
Status:ACTIVE
Category:Private Limited Company

KULA LIVING LIMITED

49 SOUTH MOLTON ST,LONDON,W1K 5LH

Number:11623920
Status:ACTIVE
Category:Private Limited Company

MZ SURVEYS & CONSULTING LTD

24 TAWNY OWL CLOSE,SWINDON,SN3 5EX

Number:11179456
Status:ACTIVE
Category:Private Limited Company

RSM 2000 LIMITED

C/O KEENS SHAY KEENS,2ND FLOOR 16 CUTHBERTS STREET,MK40 3JG

Number:03703548
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