PURSUIT PROCESSING EQUIPMENT LIMITED
Status | DISSOLVED |
Company No. | 05050416 |
Category | Private Limited Company |
Incorporated | 20 Feb 2004 |
Age | 20 years, 4 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 08 Oct 2013 |
Years | 10 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
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
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
Dissolution application strike off company
Date: 13 Jun 2013
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 10 Jun 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 10 Jun 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 22 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald Bell
Documents
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
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
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
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
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
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
Appoint person director company with name
Date: 20 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roland Pieper
Documents
Legacy
Date: 14 Sep 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director john heathcote
Documents
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
Resolution
Date: 25 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/09; full list of members
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director stephen davies
Documents
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
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed mr donald james bell
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed ms dawn priscilla sugden
Documents
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary donald bell
Documents
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director ian smith
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr donald james bell
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary ian smith
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/08; full list of members
Documents
Legacy
Date: 09 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 21 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 28 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/07; full list of members
Documents
Legacy
Date: 26 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
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
Legacy
Date: 24 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 16 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/06; full list of members
Documents
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
Legacy
Date: 17 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/05; full list of members
Documents
Legacy
Date: 25 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/05 to 30/09/04
Documents
Some Companies
5A CASTLE HILL ROAD,DOVER,CT16 1QG
Number: | 11057402 |
Status: | ACTIVE |
Category: | Private Limited Company |
88A GORRINGE PARK AVENUE,MITCHAM,CR4 2DJ
Number: | 11856168 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNDERRIVER VINEYARD ROOKS HILL,SEVENOAKS,TN15 0SL
Number: | 07502861 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 SOUTH MOLTON ST,LONDON,W1K 5LH
Number: | 11623920 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 TAWNY OWL CLOSE,SWINDON,SN3 5EX
Number: | 11179456 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O KEENS SHAY KEENS,2ND FLOOR 16 CUTHBERTS STREET,MK40 3JG
Number: | 03703548 |
Status: | ACTIVE |
Category: | Private Limited Company |