LONDON & HOME COUNTIES GAZETTE LIMITED

The Poynt The Poynt, Nottingham, NG1 5FW
StatusDISSOLVED
Company No.05340215
CategoryPrivate Limited Company
Incorporated24 Jan 2005
Age19 years, 5 months, 21 days
JurisdictionEngland Wales
Dissolution04 Feb 2014
Years10 years, 5 months, 10 days

SUMMARY

LONDON & HOME COUNTIES GAZETTE LIMITED is an dissolved private limited company with number 05340215. It was incorporated 19 years, 5 months, 21 days ago, on 24 January 2005 and it was dissolved 10 years, 5 months, 10 days ago, on 04 February 2014. The company address is The Poynt The Poynt, Nottingham, NG1 5FW.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2013

Action Date: 13 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin David Sanders

Termination date: 2013-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Louis Rivers

Termination date: 2013-10-01

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 04 Apr 2013

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Feb 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jan 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2012

Action Date: 10 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-10

Officer name: Mr Martin David Sanders

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 24 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2011

Action Date: 24 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2010

Action Date: 12 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-12

Old address: St. Matthew's House 6 Sherwood Rise Nottingham NG7 6JF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2010

Action Date: 24 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-24

Documents

View document PDF

Resolution

Date: 09 Nov 2009

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 09 Nov 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary paul brailsford

Documents

View document PDF

Legacy

Date: 31 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with made up date

Date: 01 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed stephen wright

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director adam champion

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director matthew brewer

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 24/01/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E AND H LOGISTICS LIMITED

SWIFT HOUSE GROUND FLOOR,CHELMSFORD,CM1 1GU

Number:11620554
Status:ACTIVE
Category:Private Limited Company

GHQ LIMITED

BOYCES BUILDING 40-42 REGENT STREET,BRISTOL,BS8 4HU

Number:06200914
Status:ACTIVE
Category:Private Limited Company

HOUSE HAIR UK LIMITED

KING GEORGE V LODGE,AMERSHAM,HP6 5FB

Number:08854247
Status:ACTIVE
Category:Private Limited Company

JD VEHICLE SOLUTIONS LTD

151A, WALTON ROAD,CHESTERFIELD,S40 3BX

Number:11163926
Status:ACTIVE
Category:Private Limited Company

JTU GROUP LTD

JHUMAT HOUSE FORTIS HOUSE,BARKING,IG11 8BB

Number:11149701
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RAPPCOM LTD

LAURENTIAN,STAFFORD,ST17 4PS

Number:09100580
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