DABVILLE LIMITED

C/O Wilson Pitts Glendevon C/O Wilson Pitts Glendevon, Leeds, LS14 1PQ
StatusLIQUIDATION
Company No.01496175
CategoryPrivate Limited Company
Incorporated12 May 1980
Age44 years, 24 days
JurisdictionEngland Wales

SUMMARY

DABVILLE LIMITED is an liquidation private limited company with number 01496175. It was incorporated 44 years, 24 days ago, on 12 May 1980. The company address is C/O Wilson Pitts Glendevon C/O Wilson Pitts Glendevon, Leeds, LS14 1PQ.



Company Fillings

Gazette notice compulsory

Date: 07 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 19/11/03 from: c/o wilson pitts devonshire house 38 york place leeds LS1 2ED

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 16/01/03 from: unit 11 robin hood street nottingham NG3 1GE

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 14 Jan 2003

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 29 Oct 2002

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Gazette

Type: DISS6

Description: Strike-off action suspended

Documents

View document PDF

Gazette notice compulsary

Date: 03 Sep 2002

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 02 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Capital

Type: 88(2)R

Description: Ad 31/05/98--------- £ si 20000@1

Documents

View document PDF

Legacy

Date: 10 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/01; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 21 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/00; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 17 Mar 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 30 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/99; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 May 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 May 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Apr 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 04 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/98; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 1998

Category: Capital

Type: 88(2)R

Description: Ad 31/05/98--------- £ si 20000@1=20000 £ ic 20003/40003

Documents

View document PDF

Legacy

Date: 16 Feb 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/98 to 31/05/98

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 03 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/97; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/96; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 19 May 1996

Category: Capital

Type: 88(2)R

Description: Ad 30/03/96--------- £ si 10000@1=10000 £ ic 10003/20003

Documents

View document PDF

Legacy

Date: 22 Feb 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 1996

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Resolution

Date: 12 Sep 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Sep 1995

Category: Capital

Type: 123

Description: £ nc 11000/100000 30/08/95

Documents

View document PDF

Legacy

Date: 05 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/95; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/94; no change of members

Documents

View document PDF

Legacy

Date: 28 Oct 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 10 Jun 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Sep 1992

Category: Address

Type: 287

Description: Registered office changed on 16/09/92 from: unit 11 robin hood st nottingham NG3 1GE

Documents

View document PDF

Legacy

Date: 09 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 1992

Category: Capital

Type: 88(2)R

Description: Ad 20/03/92--------- £ si 10000@1=10000 £ ic 3/10003

Documents

View document PDF

Resolution

Date: 14 Apr 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Apr 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Apr 1992

Category: Capital

Type: 123

Description: £ nc 1000/11000 20/03/92

Documents

View document PDF

Legacy

Date: 20 Nov 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Aug 1991

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 29 Apr 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 15 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 30/07/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 18 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 07/07/89; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 1988

Category: Annual-return

Type: 363

Description: Return made up to 01/09/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 1988

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 24 Aug 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 22 Mar 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 11 Aug 1987

Category: Annual-return

Type: 363

Description: Return made up to 24/06/87; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 1987

Category: Officers

Type: 288

Description: Director's particulars changed;new director appointed

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 1986

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Legacy

Date: 07 Aug 1986

Category: Annual-return

Type: 363

Description: Return made up to 24/06/86; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 1984

Category: Annual-return

Type: 363

Description: Annual return made up to 12/07/81

Documents

View document PDF


Some Companies

ADAMSCHOFIELDPT LIMITED

135 REDBROOK ROAD REDBROOK ROAD,ALTRINCHAM,WA15 7ET

Number:11544278
Status:ACTIVE
Category:Private Limited Company

BRAINBOOST GLOBAL LIMITED

19 BOULEVARD,WESTON-SUPER-MARE,BS23 1NR

Number:10019646
Status:ACTIVE
Category:Private Limited Company

FRENCHTECH LONDON LIMITED

HAYMARKET HOUSE HAYMARKET 28-29,LONDON,SW1Y 4SP

Number:10721401
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JA MECHANICAL ENGINEERING LTD

1 SOUTH HOUSE BOND AVENUE,MILTON KEYNES,MK1 1SW

Number:11406553
Status:ACTIVE
Category:Private Limited Company

PLANETSKI LIMITED

CROMWELL HOUSE 96 CLARENDON DRIVE,LONDON,SW15 1AH

Number:06755106
Status:ACTIVE
Category:Private Limited Company

RETSOL FINANCIAL SERVICES LLP

30 SPYLAW STREET,EDINBURGH,EH13 0JT

Number:SO301235
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source