JAMES FLYNN SURVEYORS AND VALUERS WIMBLEDON LIMITED
Status | DISSOLVED |
Company No. | 06226395 |
Category | Private Limited Company |
Incorporated | 25 Apr 2007 |
Age | 17 years, 2 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 27 Jun 2023 |
Years | 1 year, 4 days |
SUMMARY
JAMES FLYNN SURVEYORS AND VALUERS WIMBLEDON LIMITED is an dissolved private limited company with number 06226395. It was incorporated 17 years, 2 months, 6 days ago, on 25 April 2007 and it was dissolved 1 year, 4 days ago, on 27 June 2023. The company address is 47 Royal Swan Quarter 47 Royal Swan Quarter, Leatherhead, KT22 7JL, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Jun 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 07 May 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2020
Action Date: 10 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-10
Old address: 37a Church Road Wimbledon London SW19 5DQ England
New address: 47 Royal Swan Quarter Leret Way Leatherhead KT22 7JL
Documents
Confirmation statement with no updates
Date: 23 May 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2019
Action Date: 04 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-04
Old address: Thornton House Thornton Road Wimbledon London SW19 4NG United Kingdom
New address: 37a Church Road Wimbledon London SW19 5DQ
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Change account reference date company current extended
Date: 26 Apr 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA01
Made up date: 2017-04-28
New date: 2017-04-30
Documents
Gazette filings brought up to date
Date: 29 Mar 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2017
Action Date: 14 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-14
Old address: Thornton House 17 Thornton Road Wimbledon London SW19 4NG United Kingdom
New address: Thornton House Thornton Road Wimbledon London SW19 4NG
Documents
Change account reference date company current shortened
Date: 27 Jan 2017
Action Date: 28 Apr 2017
Category: Accounts
Type: AA01
Made up date: 2017-04-29
New date: 2017-04-28
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-12
Old address: 37a Church Road Wimbledon Village London SW19 5DQ
New address: Thornton House 17 Thornton Road Wimbledon London SW19 4NG
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 25 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-25
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 25 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-25
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 25 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-25
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change account reference date company previous shortened
Date: 30 Jan 2014
Action Date: 29 Apr 2013
Category: Accounts
Type: AA01
Made up date: 2013-04-30
New date: 2013-04-29
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 25 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-25
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change person director company with change date
Date: 28 Jan 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Mr James Andrew Flynn
Documents
Change registered office address company with date old address
Date: 23 May 2012
Action Date: 23 May 2012
Category: Address
Type: AD01
Change date: 2012-05-23
Old address: 32a High Street Esher Surrey KT10 9RT
Documents
Termination secretary company with name
Date: 23 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Barbara Moore
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 25 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-25
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 25 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-25
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 25 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-25
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/08; full list of members
Documents
Legacy
Date: 19 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 25/04/07--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 19/06/07 from: 42-46 high street esher surrey KT10 9QY
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
477-479 UNIT D2,WATFORD,WD18 7PU
Number: | 08661904 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINSGATE,LONDON,EC1V 9EE
Number: | 09397485 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SL018004 |
Status: | ACTIVE |
Category: | Limited Partnership |
UNIT 5 BUDBROOKE ROAD,WARWICK,CV34 5WE
Number: | 05558057 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACQUARIE COMMODITIES FACTORING HOLDINGS (UK) LIMITED
ROPEMAKER PLACE,LONDON,EC2Y 9HD
Number: | 06863247 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMART AUTO REPAIRS (NORTHWICH) LIMITED
CHECKLEY GRANGE CHECKLEY LANE,CREWE,CW3 9DA
Number: | 10863020 |
Status: | ACTIVE |
Category: | Private Limited Company |