This company is commonly known as 03731774 Ltd. The company was founded 25 years ago and was given the registration number 03731774. The firm's registered office is in DONCASTER. You can find them at Unit 2 Railway Court, Ten Pound Walk, Doncaster, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.
Name | : | 03731774 LTD |
---|---|---|
Company Number | : | 03731774 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 March 1999 |
End of financial year | : | 31 May 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Elm Grove Road, Dinas Powys, CF64 4AA | Secretary | 02 August 2001 | Active |
Unit 2, Railway Court, Ten Pound Walk, Doncaster, DN4 5FB | Director | 01 October 2010 | Active |
202 Heritage Park, St. Mellons, Cardiff, CF3 0DU | Secretary | 17 March 1999 | Active |
8 Elmsgrove Road, Dinas Powys, CF64 4AA | Secretary | 02 August 2001 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 12 March 1999 | Active |
8 Elm Grove Road, Dinas Powys, CF64 4AA | Director | 17 March 1999 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 12 March 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2022-07-25 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-21 | Address | Change registered office address company with date old address new address. | Download |
2018-08-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-09-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-02-17 | Resolution | Resolution. | Download |
2017-02-17 | Change of name | Change of name notice. | Download |
2016-09-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-08-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-08-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-08-06 | Address | Change registered office address company with date old address. | Download |
2013-07-19 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2013-07-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2013-07-19 | Resolution | Resolution. | Download |
2013-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-04-03 | Accounts | Accounts amended with made up date. | Download |
2012-04-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-03-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-01-04 | Officers | Termination director company with name. | Download |
2012-01-04 | Officers | Termination secretary company with name. | Download |
2011-10-20 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.