DUST POLLUTION SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 01995334 |
Category | Private Limited Company |
Incorporated | 04 Mar 1986 |
Age | 38 years, 1 month, 24 days |
Jurisdiction | England Wales |
Dissolution | 21 Apr 2020 |
Years | 4 years, 7 days |
SUMMARY
DUST POLLUTION SYSTEMS LIMITED is an dissolved private limited company with number 01995334. It was incorporated 38 years, 1 month, 24 days ago, on 04 March 1986 and it was dissolved 4 years, 7 days ago, on 21 April 2020. The company address is Moore Stephens Llp Suite 17 Building 6 Moore Stephens Llp Suite 17 Building 6, Hatters Lane, WD18 8YH, Watford.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 21 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Sep 2019
Action Date: 20 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-08-20
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-13
Old address: 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS
New address: Moore Stephens Llp Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 07 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 07 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous extended
Date: 06 Jul 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 04 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Jul 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Carol Ann Kiddle
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Carl Ivor Kiddle
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carol Ann Kiddle
Change date: 2010-06-28
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-28
Officer name: Carl Ivor Kiddle
Documents
Change person secretary company with change date
Date: 07 Jul 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Carol Ann Kiddle
Change date: 2010-06-28
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / carol kiddle / 12/08/2008
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / carl kiddle / 12/08/2008
Documents
Legacy
Date: 03 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/06; full list of members
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 13 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 08 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/03; full list of members
Documents
Accounts with accounts type small
Date: 17 Jun 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 11 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/02; full list of members
Documents
Accounts with accounts type small
Date: 17 Jun 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 17 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/01; full list of members
Documents
Accounts with accounts type small
Date: 30 May 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 17 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/00; full list of members
Documents
Accounts with accounts type small
Date: 13 Jun 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 13 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/99; no change of members
Documents
Accounts with accounts type small
Date: 22 Jun 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 14 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/98; full list of members
Documents
Accounts with accounts type small
Date: 10 Jun 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 09 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/97; no change of members
Documents
Accounts with accounts type small
Date: 11 Jun 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 14 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/96; no change of members
Documents
Accounts with accounts type small
Date: 19 Jun 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 11 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/95; full list of members
Documents
Accounts with accounts type small
Date: 05 Jun 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 13 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/94; no change of members
Documents
Accounts with accounts type small
Date: 20 Jun 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 29 Nov 1993
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 29 Nov 1993
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 24 Aug 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 29 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/93; no change of members
Documents
Legacy
Date: 20 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/92; full list of members
Documents
Accounts with accounts type small
Date: 10 Jul 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 11 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 28/06/91; no change of members
Documents
Accounts with accounts type small
Date: 30 Jun 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Accounts with accounts type full
Date: 05 Jul 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 05 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 28/06/90; full list of members
Documents
Legacy
Date: 05 Jul 1990
Category: Address
Type: 287
Description: Registered office changed on 05/07/90 from: 6 eghams court boston drive bourne end bucks SL8 5YS
Documents
Accounts with accounts type small
Date: 04 Sep 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 04 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 29/08/89; full list of members
Documents
Legacy
Date: 04 Aug 1989
Category: Capital
Type: 88(2)R
Description: Wd 01/08/89 ad 01/07/89--------- £ si 900@1=900 £ ic 100/1000
Documents
Resolution
Date: 04 Aug 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Aug 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Aug 1989
Category: Capital
Type: 123
Description: Nc inc already adjusted
Documents
Legacy
Date: 18 Jan 1989
Category: Address
Type: 287
Description: Registered office changed on 18/01/89 from: 18 ray mill road east maidenhead berks SL6 8ST
Documents
Legacy
Date: 28 Jul 1988
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 28 Jul 1988
Category: Address
Type: 287
Description: Registered office changed on 28/07/88 from: 67 springfield park holyport maidenhead berks SL6 2YU
Documents
Accounts with accounts type small
Date: 28 Jul 1988
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 28 Jul 1988
Category: Annual-return
Type: 363
Description: Return made up to 19/07/88; full list of members
Documents
Accounts with accounts type small
Date: 30 Mar 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 05 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 28/08/87; full list of members
Documents
Legacy
Date: 20 Jan 1987
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 21 Nov 1986
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 21 Nov 1986
Category: Address
Type: 287
Description: Registered office changed on 21/11/86 from: 84 temple chambers temple avenue london EC4Y ohp
Documents
Some Companies
103 GOLDHAWK RD MANAGEMENT COMPANY LIMITED
103 GOLDHAWK ROAD,LONDON,W12 8EJ
Number: | 09570868 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BROOKFIELD ROAD,LONDON,W4 1DG
Number: | 07111488 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAWDON ROAD,SWADLINCOTE,DE12 6DA
Number: | 05818380 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,LONDON,E14 9SJ
Number: | 10467065 |
Status: | ACTIVE |
Category: | Public Limited Company |
CORNELIUS HOUSE,HOVE,BN3 2DJ
Number: | 04500789 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 TELMERE INDUSTRIAL ESTATE,LUTON,LU1 3QF
Number: | 08410838 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |