This company is commonly known as 04804367 Limited. The company was founded 20 years ago and was given the registration number 04804367. The firm's registered office is in LEICESTER. You can find them at Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | 04804367 LIMITED |
---|---|---|
Company Number | : | 04804367 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 June 2003 |
End of financial year | : | 28 February 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire, LE1 7JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hallaton Hall, Eastgate, Hallaton, Market Harborough, LE16 8UB | Director | 19 June 2003 | Active |
Hallaton House, 4 High Street, Hallaton, Market Harborough, LE16 8UD | Secretary | 19 June 2003 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 19 June 2003 | Active |
14 Kelthorpe Road, Ketton, Rutland, PE9 3RS | Director | 18 November 2003 | Active |
Hallaton House, 4 High Street, Hallaton, Market Harborough, LE16 8UD | Director | 19 June 2003 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 19 June 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-05 | Insolvency | Liquidation resolution miscellaneous. | Download |
2019-11-01 | Officers | Termination secretary company with name termination date. | Download |
2019-11-01 | Officers | Termination director company with name termination date. | Download |
2019-05-16 | Address | Change registered office address company with date old address new address. | Download |
2019-05-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-15 | Resolution | Resolution. | Download |
2019-01-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-01-28 | Insolvency | Order of court restoration previously members voluntary liquidation. | Download |
2016-05-02 | Gazette | Gazette dissolved liquidation. | Download |
2016-03-18 | Officers | Change person director company with change date. | Download |
2016-02-02 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2015-06-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-06-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2014-04-01 | Resolution | Resolution. | Download |
2014-04-01 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2014-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2014-02-18 | Accounts | Change account reference date company current shortened. | Download |
2014-02-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.