06373491 LIMITED

Orchard Cottage Orchard Cottage, Ottery St. Mary, EX11 1QU, Devon, England
StatusACTIVE
Company No.06373491
CategoryPrivate Limited Company
Incorporated17 Sep 2007
Age16 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution24 Dec 2013
Years10 years, 6 months, 19 days

SUMMARY

06373491 LIMITED is an active private limited company with number 06373491. It was incorporated 16 years, 9 months, 25 days ago, on 17 September 2007 and it was dissolved 10 years, 6 months, 19 days ago, on 24 December 2013. The company address is Orchard Cottage Orchard Cottage, Ottery St. Mary, EX11 1QU, Devon, England.



Company Fillings

Change registered office address company with date old address new address

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-23

Old address: C/O Bray Accountants, 21 Angel Hill, Tiverton Devon EX16 6PE

New address: Orchard Cottage Cadhay Ottery St. Mary Devon EX11 1QU

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Restoration order of court

Date: 31 May 2016

Category: Restoration

Type: AC92

Documents

View document PDF

Certificate change of name company

Date: 31 May 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jb management\certificate issued on 31/05/16

Documents

View document PDF

Gazette dissolved voluntary

Date: 24 Dec 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Sep 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Aug 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 17 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-17

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Archie Macvicar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 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: 19 Oct 2011

Action Date: 17 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2010

Action Date: 17 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Archie Macvicar

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jacqueline bradnam

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2007

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/08 to 30/11/07

Documents

View document PDF

Incorporation company

Date: 17 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANU'S BEAUTY LTD

83A HARRISON ROAD,LEICESTER,LE4 6BT

Number:11604680
Status:ACTIVE
Category:Private Limited Company

CALDER ORIGINALS LTD

19B GOLVERS HILL ROAD,NEWTON ABBOT,TQ12 3BP

Number:05104301
Status:ACTIVE
Category:Private Limited Company

HUNTER MARKETING GROUP LIMITED

51 FARLAND ROAD,HEMEL HEMPSTEAD,HP2 4RS

Number:11295136
Status:ACTIVE
Category:Private Limited Company

MOXIC AND CO LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10156016
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OD ELECTRICS LTD

34 MAYFAIR GARDENS,LONDON,N17 7LP

Number:11501740
Status:ACTIVE
Category:Private Limited Company

TH FITNESS LLP

UNIT 3B C/O RMS,BELFAST,BT6 9HL

Number:NC000904
Status:ACTIVE
Category:Limited Liability Partnership

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