288 (SUTTON) LIMITED

1 Aston Way, Poole, BH12 4FE, Dorset
StatusDISSOLVED
Company No.06300735
CategoryPrivate Limited Company
Incorporated03 Jul 2007
Age17 years, 1 day
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 2 months, 8 days

SUMMARY

288 (SUTTON) LIMITED is an dissolved private limited company with number 06300735. It was incorporated 17 years, 1 day ago, on 03 July 2007 and it was dissolved 2 years, 2 months, 8 days ago, on 26 April 2022. The company address is 1 Aston Way, Poole, BH12 4FE, Dorset.



Company Fillings

Gazette dissolved voluntary

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Dissolution application strike off company

Date: 31 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Resolution

Date: 31 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 31 Mar 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2014

Action Date: 13 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-13

Old address: Russell House Oxford Road Bournemouth Dorset BH8 8EX

New address: 1 Aston Way Poole Dorset BH12 4FE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Termination director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Wallace

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 21 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-21

Officer name: Ian Glen

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 21 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-21

Officer name: Stephen Richard Allen

Documents

View document PDF

Change person secretary company with change date

Date: 22 Apr 2010

Action Date: 21 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-21

Officer name: Mr Peter Daniel Owen

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/09; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jeffrey scott

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / peter owen / 23/12/2008

Documents

View document PDF

Accounts with accounts type small

Date: 27 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/08 to 30/04/08

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 10 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/10/07--------- £ si 49@1=49 £ ic 51/100

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 25 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 06/07/07--------- £ si 49@1=49 £ ic 2/51

Documents

View document PDF

Legacy

Date: 21 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 18 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 12 Jul 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sumpf 248 LIMITED\certificate issued on 12/07/07

Documents

View document PDF

Incorporation company

Date: 03 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5D JOINERY LIMITED

UNIT 30 FOURTH AVENUE,HALSTEAD,CO9 2SY

Number:10460803
Status:ACTIVE
Category:Private Limited Company

DINGO RECRUITMENT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10770012
Status:ACTIVE
Category:Private Limited Company

FORTH AND CLYDE DEVELOPMENT CO LIMITED

HAMILTON HOUSE,GLASGOW,G12 8DR

Number:SC354863
Status:ACTIVE
Category:Private Limited Company

INFOCORPERP LTD

16-18 WOODFORD ROAD,LONDON,E7 0HA

Number:06447571
Status:ACTIVE
Category:Private Limited Company

OAKLEY PROPERTIES LIMITED

MAYBROOK HOUSE,DOVER,CT17 9AH

Number:01566486
Status:ACTIVE
Category:Private Limited Company

SIMON INDUSTRIES LIMITED

SYSTEM WORKS,GREAT TORRINGTON,EX38 7HP

Number:02086091
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