07200375 LIMITED
Status | DISSOLVED |
Company No. | 07200375 |
Category | Private Limited Company |
Incorporated | 23 Mar 2010 |
Age | 14 years, 4 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2021 |
Years | 3 years, 6 months, 18 days |
SUMMARY
07200375 LIMITED is an dissolved private limited company with number 07200375. It was incorporated 14 years, 4 months, 7 days ago, on 23 March 2010 and it was dissolved 3 years, 6 months, 18 days ago, on 12 January 2021. The company address is Walsh Taylor, Oxford Chambers Oxford Road Walsh Taylor, Oxford Chambers Oxford Road, Leeds, LS20 9AT, England.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 12 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Jan 2020
Action Date: 05 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-11-05
Documents
Liquidation voluntary removal of liquidator by court
Date: 02 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary resignation liquidator
Date: 21 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Feb 2019
Action Date: 05 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-11-05
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 06 Nov 2017
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration progress report
Date: 26 Jun 2017
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration result creditors meeting
Date: 02 Feb 2017
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration statement of affairs with form attached
Date: 04 Jan 2017
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation in administration proposals
Date: 19 Dec 2016
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration appointment of administrator
Date: 05 Dec 2016
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2016
Action Date: 23 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-23
Old address: Hirstwood Works Hirst Wood Road Shipley West Yorkshire BD18 4BU England
New address: Walsh Taylor, Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT
Documents
Resolution
Date: 18 Nov 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage satisfy charge full
Date: 25 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Apr 2016
Action Date: 21 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 072003750005
Charge creation date: 2016-04-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Apr 2016
Action Date: 21 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 072003750004
Charge creation date: 2016-04-21
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 23 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-23
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2016
Action Date: 16 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-16
Old address: C/O Walkers Accountants Ltd 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG England
New address: Hirstwood Works Hirst Wood Road Shipley West Yorkshire BD18 4BU
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-10
Old address: Wilkinson and Partners Fairfax House 6a Mill Field Road Cottingley Business Park Cottingley Bingley BD16 1PY
New address: C/O Walkers Accountants Ltd 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 23 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-23
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage satisfy charge full
Date: 21 Jun 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 07 Apr 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 23 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-23
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2013
Action Date: 23 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-23
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 23 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-23
Documents
Legacy
Date: 02 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Change registered office address company with date old address
Date: 26 Aug 2011
Action Date: 26 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-26
Old address: 19 Victoria Mews Mill Field Road Cottingley Business Park, Cottingley Bingley BD16 1PY United Kingdom
Documents
Legacy
Date: 12 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2011
Action Date: 23 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-23
Documents
Appoint person director company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Louise Taylor
Documents
Legacy
Date: 01 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
73 PORTWAY,LONDON,E15 3QJ
Number: | 11087910 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORGATE HOUSE, KING STREET,DEVON,TQ12 2LG
Number: | 04750335 |
Status: | ACTIVE |
Category: | Private Limited Company |
155A WEST GREEN ROAD,LONDON,N15 5EA
Number: | 07432780 |
Status: | ACTIVE |
Category: | Private Limited Company |
KANCELARIA DORADZTWA PRAWNEGO GAWIN LTD
42 WHITLEY FARM CLOSE,GOOLE,DN14 0GL
Number: | 08801666 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERFORMANCE SOLUTIONS MANAGEMENT LIMITED
125 THETFORD ROAD,NEW MALDEN,KT3 5DS
Number: | 08169490 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAS CAPITAL INVESTMENTS LIMITED
ST OSWALD HOUSE,CASTLEFORD,WF10 1DH
Number: | 06990720 |
Status: | ACTIVE |
Category: | Private Limited Company |