4471672 Limited

DataGardener
dissolved

4471672 Limited

04471672Private Limited With Share Capital

Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO533TZ
Incorporated

27/06/2002

Company Age

23 years

Directors

3

Employees

SIC Code

68209

Risk

Company Overview

Registration, classification & business activity

4471672 Limited (04471672) is a private limited with share capital incorporated on 27/06/2002 (23 years old) and registered in eastleigh, SO533TZ. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Incorporated 27/06/2002
SO533TZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

66
Gazette Dissolved Liquidation
Category:Gazette
Date:05-05-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:05-02-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:20-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-05-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-05-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-07-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:11-07-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-05-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-06-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-07-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:04-07-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-05-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-05-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-05-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-05-2015
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-03-2014
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:25-03-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-03-2014
Resolution
Category:Resolution
Date:25-03-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:24-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:28-08-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-02-2013
Accounts With Accounts Type Small
Category:Accounts
Date:12-02-2013
Gazette Notice Compulsary
Category:Gazette
Date:08-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:04-05-2012
Termination Director Company With Name
Category:Officers
Date:25-04-2012
Legacy
Category:Mortgage
Date:17-01-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:27-10-2011
Accounts With Accounts Type Small
Category:Accounts
Date:28-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2011
Accounts With Accounts Type Small
Category:Accounts
Date:09-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2010
Accounts With Accounts Type Small
Category:Accounts
Date:31-10-2009
Legacy
Category:Annual Return
Date:03-07-2009
Legacy
Category:Officers
Date:16-05-2009
Accounts With Accounts Type Small
Category:Accounts
Date:03-11-2008
Legacy
Category:Annual Return
Date:16-07-2008
Accounts With Accounts Type Small
Category:Accounts
Date:01-11-2007
Legacy
Category:Annual Return
Date:11-07-2007
Legacy
Category:Mortgage
Date:06-01-2007
Legacy
Category:Mortgage
Date:21-12-2006
Accounts With Accounts Type Small
Category:Accounts
Date:27-10-2006
Legacy
Category:Annual Return
Date:24-07-2006
Accounts With Accounts Type Small
Category:Accounts
Date:08-11-2005
Legacy
Category:Annual Return
Date:13-09-2005
Legacy
Category:Address
Date:04-02-2005
Accounts With Accounts Type Small
Category:Accounts
Date:25-01-2005
Auditors Resignation Company
Category:Auditors
Date:16-08-2004
Legacy
Category:Annual Return
Date:14-07-2004
Accounts With Accounts Type Full
Category:Accounts
Date:24-10-2003
Legacy
Category:Annual Return
Date:10-08-2003
Legacy
Category:Address
Date:21-01-2003
Legacy
Category:Accounts
Date:21-01-2003
Legacy
Category:Officers
Date:19-07-2002
Legacy
Category:Officers
Date:19-07-2002
Legacy
Category:Officers
Date:19-07-2002
Legacy
Category:Officers
Date:19-07-2002
Legacy
Category:Address
Date:19-07-2002
Incorporation Company
Category:Incorporation
Date:27-06-2002

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/09/2014
Filing Date10/12/2013
Latest Accounts31/12/2012

Trading Addresses

Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire So53 3Tz, SO533TZRegistered

Contact

Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO533TZ