About

Registered Number: 04282072
Date of Incorporation: 05/09/2001 (23 years and 7 months ago)
Company Status: Active
Date of Dissolution: 07/12/2019 (5 years and 4 months ago)
Registered Address: C/O Frp Advisory Llp, Derby House 12 Winckley Square, Preston, Lancashire, PR1 3JJ

 

04282072 Ltd was founded on 05 September 2001 and has its registered office in Lancashire.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AC92 - N/A 25 August 2020
CERTNM - Change of name certificate 25 August 2020
GAZ2 - Second notification of strike-off action in London Gazette 07 December 2019
AM23 - N/A 07 September 2019
AM10 - N/A 12 April 2019
AM10 - N/A 28 September 2018
AM19 - N/A 06 August 2018
AM10 - N/A 24 April 2018
AM06 - N/A 06 December 2017
AM03 - N/A 16 November 2017
AD01 - Change of registered office address 02 October 2017
AM01 - N/A 28 September 2017
AD01 - Change of registered office address 22 February 2017
MR04 - N/A 20 December 2016
AA - Annual Accounts 13 December 2016
AA01 - Change of accounting reference date 05 December 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 24 April 2014
AA01 - Change of accounting reference date 28 March 2014
CH01 - Change of particulars for director 21 January 2014
CH01 - Change of particulars for director 21 January 2014
CH03 - Change of particulars for secretary 21 January 2014
CH01 - Change of particulars for director 02 December 2013
CH03 - Change of particulars for secretary 02 December 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 28 September 2011
MG01 - Particulars of a mortgage or charge 10 June 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 11 September 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 03 October 2005
288c - Notice of change of directors or secretaries or in their particulars 03 October 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 13 July 2004
395 - Particulars of a mortgage or charge 18 November 2003
363s - Annual Return 15 October 2003
AA - Annual Accounts 23 July 2003
288a - Notice of appointment of directors or secretaries 22 October 2002
363s - Annual Return 22 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
NEWINC - New incorporation documents 05 September 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 03 June 2011 Outstanding

N/A

Legal charge 03 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.