6812967 LIMITED

51 High Street 51 High Street, Scunthorpe, DN17 4LB, North Lincolnshire, England
StatusDISSOLVED
Company No.06812967
CategoryPrivate Limited Company
Incorporated09 Feb 2009
Age15 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution07 May 2019
Years5 years, 1 month, 30 days

SUMMARY

6812967 LIMITED is an dissolved private limited company with number 06812967. It was incorporated 15 years, 4 months, 25 days ago, on 09 February 2009 and it was dissolved 5 years, 1 month, 30 days ago, on 07 May 2019. The company address is 51 High Street 51 High Street, Scunthorpe, DN17 4LB, North Lincolnshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Gilderson Secretaries Limited

Appointment date: 2015-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Axholme Secretaries Limited

Termination date: 2015-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-01

Old address: Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB

New address: 51 High Street Crowle Scunthorpe North Lincolnshire DN17 4LB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

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

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martyn Matthews

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frantisek Hronec

Documents

View document PDF

Certificate change of name company

Date: 25 Aug 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ask frank websites LIMITED\certificate issued on 25/08/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 09 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2010

Action Date: 09 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-09

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Axholme Secretaries Limited

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr frantisek hronec

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed axholme secretaries LIMITED

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director eileen webster

Documents

View document PDF

Incorporation company

Date: 09 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACQUIREME LTD

52 HIGH STREET,PINNER,HA5 5PW

Number:11085376
Status:ACTIVE
Category:Private Limited Company

ARTISTIC MONKEY BEAUTY LIMITED

FINANCE HOUSE, 2A MAYGROVE ROAD,,LONDON,,NW6 2EB

Number:09557276
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BOURNE VALE VEHICLE SALES LIMITED

116 HAYES LANE,BECKENHAM,BR3 6SP

Number:11183463
Status:ACTIVE
Category:Private Limited Company

CJ MARSHALL CONSULTING LTD.

42 BRIARSWOOD,STOKE-ON-TRENT,ST8 6BW

Number:10987177
Status:ACTIVE
Category:Private Limited Company

HART CO LEISURE LTD

TREETOPS HURN RD,RINGWOOD,BH24 2BP

Number:05718759
Status:ACTIVE
Category:Private Limited Company

INTREPID CYBER LTD

296 CLIPSLEY LANE,ST. HELENS,WA11 0JQ

Number:11301054
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