UKBizDB.co.uk

01646387 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 01646387 Limited. The company was founded 41 years ago and was given the registration number 01646387. The firm's registered office is in SOLIHULL. You can find them at 122 Widney Road Bentley Heath, Knowle, Solihull, . This company's SIC code is 4521 - Gen construction & civil engineer.

Company Information

Name:01646387 LIMITED
Company Number:01646387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 June 1982
End of financial year:31 October 2009
Jurisdiction:England - Wales
Industry Codes:
  • 4521 - Gen construction & civil engineer

Office Address & Contact

Registered Address:122 Widney Road Bentley Heath, Knowle, Solihull, B93 9BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63 Milby Drive, Nuneaton, CV11 6JR

Secretary13 August 2008Active
Rose Cottage The Row, Main Street Ansty, Coventry, CV7 9JA

Director04 January 1994Active
63 Milby Drive, Nuneaton, CV11 6JR

Director-Active
63 Milby Drive, Nuneaton, CV11 6JR

Secretary-Active
21 Henbury Road, Acocks Green, Birmingham, B27 6NN

Director01 December 2005Active
27 Peckleton Green, Barwell, Leicester, LE9 8LD

Director-Active
322 Blossomfield Road, Solihull, B91 1TF

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2018-09-04Insolvency

Order of court restoration previously creditors voluntary liquidation.

Download
2018-09-04Change of name

Certificate change of name company.

Download
2013-07-30Gazette

Gazette dissolved liquidation.

Download
2013-04-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-04-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2012-11-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-11-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-05-17Address

Change registered office address company with date old address.

Download
2010-10-29Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2010-10-29Resolution

Resolution.

Download
2010-10-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2010-10-07Address

Change registered office address company with date old address.

Download
2010-09-23Officers

Termination director company with name.

Download
2010-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2010-08-11Officers

Change person director company with change date.

Download
2010-08-11Officers

Change person director company with change date.

Download
2010-07-22Accounts

Accounts with accounts type small.

Download
2010-06-15Auditors

Auditors resignation company.

Download
2009-08-25Accounts

Accounts with accounts type small.

Download
2009-08-12Annual return

Legacy.

Download
2008-09-04Officers

Legacy.

Download
2008-09-04Officers

Legacy.

Download
2008-08-13Annual return

Legacy.

Download
2008-07-31Accounts

Accounts with accounts type small.

Download
2007-08-17Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.