CIRCLE PLUS LTD

Register to unlock more data on OkredoRegister

CIRCLE PLUS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08281883

Incorporation date

06/11/2012

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire AL4 8ANCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2012)
dot icon23/02/2024
Final Gazette dissolved following liquidation
dot icon23/11/2023
Return of final meeting in a creditors' voluntary winding up
dot icon02/10/2023
Liquidators' statement of receipts and payments to 2023-07-31
dot icon25/08/2023
Termination of appointment of Christopher John Baker as a director on 2023-08-18
dot icon17/08/2022
Statement of affairs
dot icon12/08/2022
Registered office address changed from 9 Church Street Bishop's Stortford CM23 2LY England to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN on 2022-08-12
dot icon12/08/2022
Appointment of a voluntary liquidator
dot icon12/08/2022
Resolutions
dot icon06/07/2022
Compulsory strike-off action has been suspended
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon04/01/2022
Confirmation statement made on 2021-11-06 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon28/12/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon08/12/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon31/10/2019
Amended micro company accounts made up to 2018-04-30
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon21/12/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon05/01/2018
Confirmation statement made on 2017-11-06 with updates
dot icon07/12/2017
Cessation of James John Littleton as a person with significant control on 2017-05-01
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon11/01/2017
Registered office address changed from Suite 1 20 South Road Harlow Essex CM20 2AR to 9 Church Street Bishop's Stortford CM23 2LY on 2017-01-11
dot icon05/12/2016
Confirmation statement made on 2016-11-06 with updates
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon20/01/2016
Annual return made up to 2015-11-06 with full list of shareholders
dot icon20/02/2015
Registered office address changed from 3 Warners Mill Silks Way Braintree CM7 3GB to Suite 1 20 South Road Harlow Essex CM20 2AR on 2015-02-20
dot icon20/02/2015
Annual return made up to 2014-11-06 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon06/08/2014
Previous accounting period extended from 2013-11-30 to 2014-04-30
dot icon21/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon13/06/2013
Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 2013-06-13
dot icon14/05/2013
Termination of appointment of Robert Murphy as a director
dot icon14/05/2013
Termination of appointment of James Littleton as a director
dot icon14/05/2013
Termination of appointment of Robert Murphy as a secretary
dot icon02/05/2013
Appointment of Christopher John Baker as a director
dot icon02/05/2013
Termination of appointment of Chrsitopher Baker as a director
dot icon01/05/2013
Appointment of Robert Mark Murphy as a director
dot icon30/04/2013
Appointment of Mr Robert Mark Murphy as a secretary
dot icon30/04/2013
Registered office address changed from , Suite B 29 Harley Street, London, W1G 9QR, England on 2013-04-30
dot icon29/04/2013
Statement of capital following an allotment of shares on 2013-04-29
dot icon29/04/2013
Termination of appointment of Nominee Director Ltd as a director
dot icon29/04/2013
Termination of appointment of Nominee Secretary Ltd as a secretary
dot icon29/04/2013
Termination of appointment of Waris Khan as a director
dot icon29/04/2013
Appointment of Mr Chrsitopher John Baker as a director
dot icon29/04/2013
Appointment of Mr James John Littleton as a director
dot icon06/11/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Christopher John
Director
29/04/2013 - 02/05/2013
4
NOMINEE DIRECTOR LTD.
Corporate Director
06/11/2012 - 29/04/2013
342
NOMINEE SECRETARY LTD
Corporate Secretary
06/11/2012 - 29/04/2013
660
Mr. Waris Khan
Director
06/11/2012 - 29/04/2013
1506
Mr James John Littleton
Director
29/04/2013 - 14/05/2013
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CIRCLE PLUS LTD

CIRCLE PLUS LTD is an(a) Dissolved company incorporated on 06/11/2012 with the registered office located at The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire AL4 8AN. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIRCLE PLUS LTD?

toggle

CIRCLE PLUS LTD is currently Dissolved. It was registered on 06/11/2012 and dissolved on 23/02/2024.

Where is CIRCLE PLUS LTD located?

toggle

CIRCLE PLUS LTD is registered at The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire AL4 8AN.

What does CIRCLE PLUS LTD do?

toggle

CIRCLE PLUS LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for CIRCLE PLUS LTD?

toggle

The latest filing was on 23/02/2024: Final Gazette dissolved following liquidation.