DABVILLE LIMITED
Status | LIQUIDATION |
Company No. | 01496175 |
Category | Private Limited Company |
Incorporated | 12 May 1980 |
Age | 44 years, 24 days |
Jurisdiction | England 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
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
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
Liquidation compulsory appointment liquidator
Date: 14 Jan 2003
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 29 Oct 2002
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 08 Oct 2002
Category: Gazette
Type: DISS6
Description: Strike-off action suspended
Documents
Legacy
Date: 02 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 31 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 23 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2001
Category: Capital
Type: 88(2)R
Description: Ad 31/05/98--------- £ si 20000@1
Documents
Legacy
Date: 10 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/01; change of members
Documents
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
Legacy
Date: 21 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/00; full list of members
Documents
Legacy
Date: 17 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 30 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/99; full list of members
Documents
Legacy
Date: 23 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 May 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Apr 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 04 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/98; full list of members
Documents
Legacy
Date: 21 Jun 1998
Category: Capital
Type: 88(2)R
Description: Ad 31/05/98--------- £ si 20000@1=20000 £ ic 20003/40003
Documents
Legacy
Date: 16 Feb 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/98 to 31/05/98
Documents
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
Legacy
Date: 03 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/97; full list of members
Documents
Legacy
Date: 03 Sep 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/96; change of members
Documents
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
Legacy
Date: 19 May 1996
Category: Capital
Type: 88(2)R
Description: Ad 30/03/96--------- £ si 10000@1=10000 £ ic 10003/20003
Documents
Legacy
Date: 22 Feb 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
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
Resolution
Date: 12 Sep 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Sep 1995
Category: Capital
Type: 123
Description: £ nc 11000/100000 30/08/95
Documents
Legacy
Date: 05 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/95; full list of members
Documents
Legacy
Date: 03 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/94; no change of members
Documents
Legacy
Date: 28 Oct 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/93; no change of members
Documents
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
Legacy
Date: 10 Jun 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Mar 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 09 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/92; full list of members
Documents
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
Legacy
Date: 14 Apr 1992
Category: Capital
Type: 88(2)R
Description: Ad 20/03/92--------- £ si 10000@1=10000 £ ic 3/10003
Documents
Resolution
Date: 14 Apr 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Apr 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Apr 1992
Category: Capital
Type: 123
Description: £ nc 1000/11000 20/03/92
Documents
Legacy
Date: 20 Nov 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 Aug 1991
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/91; no change of members
Documents
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
Legacy
Date: 29 Apr 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 15 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 30/07/90; full list of members
Documents
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
Legacy
Date: 18 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 07/07/89; full list of members
Documents
Legacy
Date: 19 Oct 1988
Category: Annual-return
Type: 363
Description: Return made up to 01/09/88; full list of members
Documents
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
Legacy
Date: 24 Aug 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
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
Legacy
Date: 11 Aug 1987
Category: Annual-return
Type: 363
Description: Return made up to 24/06/87; full list of members
Documents
Legacy
Date: 03 Jun 1987
Category: Officers
Type: 288
Description: Director's particulars changed;new director appointed
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
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
Legacy
Date: 07 Aug 1986
Category: Annual-return
Type: 363
Description: Return made up to 24/06/86; full list of members
Documents
Legacy
Date: 01 Aug 1984
Category: Annual-return
Type: 363
Description: Annual return made up to 12/07/81
Documents
Some Companies
135 REDBROOK ROAD REDBROOK ROAD,ALTRINCHAM,WA15 7ET
Number: | 11544278 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BOULEVARD,WESTON-SUPER-MARE,BS23 1NR
Number: | 10019646 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
1 SOUTH HOUSE BOND AVENUE,MILTON KEYNES,MK1 1SW
Number: | 11406553 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROMWELL HOUSE 96 CLARENDON DRIVE,LONDON,SW15 1AH
Number: | 06755106 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 SPYLAW STREET,EDINBURGH,EH13 0JT
Number: | SO301235 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |