FILCOMBE LIMITED

Register to unlock more data on OkredoRegister

FILCOMBE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01616330

Incorporation date

22/02/1982

Size

-

Classification

-

Contacts

Registered address

Registered address

Units 2 & 3 Slough Interchange, Whittenham Close, Slough, Berkshire SL2 5EPCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1982)
dot icon19/04/2010
Final Gazette dissolved via voluntary strike-off
dot icon04/01/2010
First Gazette notice for voluntary strike-off
dot icon20/12/2009
Application to strike the company off the register
dot icon01/09/2009
Registered office changed on 02/09/2009 from drayton house drayton lane drayton chichester west sussex PO20 2EW
dot icon19/05/2009
Appointment Terminated Director diane williams
dot icon11/05/2009
Certificate of change of name
dot icon06/04/2009
Return made up to 06/04/09; full list of members
dot icon05/04/2009
Director appointed mr anthony thomas garnish
dot icon14/04/2008
Return made up to 06/04/08; full list of members
dot icon13/04/2008
Location of register of members
dot icon13/04/2008
Registered office changed on 14/04/2008 from drayton house drayton lane, drayton chichester west sussex PO20 6EW
dot icon13/04/2008
Location of debenture register
dot icon31/01/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/04/2007
Secretary resigned
dot icon16/04/2007
Return made up to 06/04/07; full list of members
dot icon10/04/2007
New secretary appointed
dot icon31/10/2006
Accounts made up to 2005-11-30
dot icon23/10/2006
New director appointed
dot icon31/08/2006
Director resigned
dot icon23/07/2006
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon05/04/2006
Return made up to 06/04/06; full list of members
dot icon11/08/2005
Accounts made up to 2004-11-30
dot icon04/07/2005
Accounts made up to 2003-11-30
dot icon24/04/2005
Return made up to 06/04/05; full list of members
dot icon03/10/2004
Delivery ext'd 3 mth 30/11/03
dot icon14/05/2004
Return made up to 06/04/04; full list of members
dot icon04/10/2003
Accounts made up to 2002-11-30
dot icon14/07/2003
Director resigned
dot icon17/06/2003
Return made up to 06/04/03; full list of members
dot icon01/10/2002
Accounting reference date extended from 30/09/02 to 30/11/02
dot icon21/07/2002
Return made up to 06/04/02; full list of members
dot icon21/07/2002
Secretary resigned
dot icon03/07/2002
Accounts made up to 2001-09-30
dot icon22/04/2002
New secretary appointed
dot icon02/08/2001
New director appointed
dot icon30/07/2001
Accounts made up to 2000-09-30
dot icon18/04/2001
Return made up to 06/04/01; full list of members
dot icon05/09/2000
Resolutions
dot icon24/08/2000
Registered office changed on 25/08/00 from: 5 princewood road earlstrees ind estate north corby northamptonshire NN17 4AP
dot icon16/08/2000
New secretary appointed
dot icon16/08/2000
Secretary resigned
dot icon16/08/2000
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon10/08/2000
Declaration of satisfaction of mortgage/charge
dot icon01/08/2000
Declaration of satisfaction of mortgage/charge
dot icon01/08/2000
Declaration of satisfaction of mortgage/charge
dot icon26/07/2000
Full accounts made up to 1999-12-31
dot icon06/04/2000
Return made up to 06/04/00; full list of members
dot icon06/04/2000
Secretary's particulars changed;director's particulars changed
dot icon13/04/1999
Full accounts made up to 1998-12-31
dot icon13/04/1999
Return made up to 06/04/99; full list of members
dot icon13/10/1998
Director resigned
dot icon13/10/1998
Secretary resigned
dot icon13/10/1998
New secretary appointed;new director appointed
dot icon11/08/1998
Full accounts made up to 1997-12-31
dot icon09/06/1998
Return made up to 06/04/98; full list of members
dot icon12/10/1997
Full accounts made up to 1996-12-31
dot icon12/10/1997
Secretary resigned
dot icon12/10/1997
New secretary appointed
dot icon18/06/1997
Return made up to 06/04/97; no change of members
dot icon18/06/1997
Registered office changed on 19/06/97
dot icon18/03/1997
Particulars of mortgage/charge
dot icon04/03/1997
Declaration of assistance for shares acquisition
dot icon17/10/1996
New secretary appointed;new director appointed
dot icon17/10/1996
Secretary resigned;director resigned
dot icon03/10/1996
Full accounts made up to 1995-12-31
dot icon17/04/1996
Return made up to 06/04/96; no change of members
dot icon17/04/1996
Secretary's particulars changed;director's particulars changed
dot icon09/10/1995
Full accounts made up to 1994-12-31
dot icon18/04/1995
Return made up to 06/04/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Full accounts made up to 1993-12-31
dot icon13/04/1994
Return made up to 06/04/94; no change of members
dot icon12/09/1993
Full accounts made up to 1992-12-31
dot icon20/04/1993
Return made up to 06/04/93; no change of members
dot icon30/09/1992
Full accounts made up to 1991-12-31
dot icon20/04/1992
Return made up to 06/04/92; full list of members
dot icon20/04/1992
Director's particulars changed
dot icon18/03/1992
Auditor's resignation
dot icon31/10/1991
Return made up to 06/04/91; no change of members
dot icon11/09/1991
Particulars of mortgage/charge
dot icon02/09/1991
Full accounts made up to 1990-12-31
dot icon02/09/1991
Return made up to 31/12/90; no change of members
dot icon07/05/1990
Return made up to 06/04/90; full list of members
dot icon27/04/1990
Declaration of satisfaction of mortgage/charge
dot icon17/04/1990
Full accounts made up to 1989-12-31
dot icon12/10/1989
Full accounts made up to 1988-12-31
dot icon12/10/1989
Return made up to 11/08/89; full list of members
dot icon11/08/1988
New director appointed
dot icon19/07/1988
Full accounts made up to 1987-12-31
dot icon19/07/1988
Return made up to 29/05/88; full list of members
dot icon29/06/1988
New director appointed
dot icon15/06/1988
New director appointed
dot icon16/05/1988
Particulars of mortgage/charge
dot icon15/05/1988
Secretary resigned;new secretary appointed
dot icon27/03/1988
Director resigned;new director appointed
dot icon04/01/1988
New director appointed
dot icon06/12/1987
Certificate of change of name
dot icon06/12/1987
New director appointed
dot icon19/11/1987
Registered office changed on 20/11/87 from: po box 6 corby northants NN17 2DL
dot icon19/11/1987
Accounting reference date extended from 31/10 to 31/12
dot icon26/08/1987
Secretary resigned;new secretary appointed;director resigned
dot icon18/08/1987
Director resigned
dot icon05/07/1987
Return made up to 24/04/87; full list of members
dot icon13/05/1987
Accounts for a medium company made up to 1986-10-31
dot icon11/02/1987
Declaration of satisfaction of mortgage/charge
dot icon04/02/1987
Particulars of mortgage/charge
dot icon21/07/1986
Accounts for a small company made up to 1985-10-31
dot icon21/07/1986
Return made up to 18/07/86; full list of members
dot icon08/07/1986
Director resigned
dot icon22/02/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Denton, Robert William
Director
05/10/1998 - 31/08/2006
11
Garnish, Anthony Thomas
Director
01/04/2009 - Present
19
Smith, Anthony John
Secretary
08/08/2000 - 21/08/2001
3
Lammie, Colin Andrew
Secretary
09/04/2007 - Present
7
Poore, Ian Graydon
Director
23/10/2006 - Present
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FILCOMBE LIMITED

FILCOMBE LIMITED is an(a) Dissolved company incorporated on 22/02/1982 with the registered office located at Units 2 & 3 Slough Interchange, Whittenham Close, Slough, Berkshire SL2 5EP. There are currently 3 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 FILCOMBE LIMITED?

toggle

FILCOMBE LIMITED is currently Dissolved. It was registered on 22/02/1982 and dissolved on 19/04/2010.

Where is FILCOMBE LIMITED located?

toggle

FILCOMBE LIMITED is registered at Units 2 & 3 Slough Interchange, Whittenham Close, Slough, Berkshire SL2 5EP.

What is the latest filing for FILCOMBE LIMITED?

toggle

The latest filing was on 19/04/2010: Final Gazette dissolved via voluntary strike-off.