DOWDING METALCRAFT LIMITED
Status | DISSOLVED |
Company No. | 02025711 |
Category | Private Limited Company |
Incorporated | 06 Jun 1986 |
Age | 37 years, 11 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 14 May 2024 |
Years | 22 days |
SUMMARY
DOWDING METALCRAFT LIMITED is an dissolved private limited company with number 02025711. It was incorporated 37 years, 11 months, 29 days ago, on 06 June 1986 and it was dissolved 22 days ago, on 14 May 2024. The company address is Broom House 39/43 London Road Broom House 39/43 London Road, Benfleet, SS7 2QL, Essex, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 May 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Feb 2024
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 20 Feb 2024
Action Date: 19 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-19
Officer name: Michael Kelly
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-16
Documents
Accounts with accounts type total exemption full
Date: 24 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Notification of a person with significant control
Date: 16 Jan 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Jill Kelly
Documents
Change person director company with change date
Date: 08 Jan 2019
Action Date: 08 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-08
Officer name: Mr Michael Kelly
Documents
Change person director company with change date
Date: 08 Jan 2019
Action Date: 08 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jill Kelly
Change date: 2019-01-08
Documents
Change person secretary company with change date
Date: 08 Jan 2019
Action Date: 08 Jan 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Jill Kelly
Change date: 2019-01-08
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 19 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-11
Old address: Star House 81a High Road Benfleet Essex SS7 5LN
New address: Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Termination director company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Selvy Rowan
Documents
Termination director company with name
Date: 22 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Selvy Rowan
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Change registered office address company with date old address
Date: 09 Aug 2011
Action Date: 09 Aug 2011
Category: Address
Type: AD01
Old address: C/O Neil Impey and Co Star House 95 High Road Benfleet Essex SS7 5NB
Change date: 2011-08-09
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 20 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-20
Documents
Appoint person director company with name
Date: 17 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Selvy Rowan
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 20 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-20
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 23 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-23
Officer name: Jill Kelly
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 23 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Kelly
Change date: 2010-02-23
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 17 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 25 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 07 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/05; full list of members
Documents
Legacy
Date: 24 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 09 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/04; full list of members
Documents
Legacy
Date: 09 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 09/02/04 from: mulberry road canvey island essex SS8 0PR
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 30 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 May 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 23 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 24 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/01; full list of members
Documents
Accounts with accounts type small
Date: 06 Jun 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 30 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/00; full list of members
Documents
Accounts with accounts type small
Date: 21 Jun 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 26 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/99; full list of members
Documents
Accounts with accounts type small
Date: 03 Aug 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 23 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/98; no change of members
Documents
Accounts with made up date
Date: 24 Jun 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 27 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/97; no change of members
Documents
Accounts with accounts type small
Date: 23 May 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 24 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/96; full list of members
Documents
Accounts with accounts type small
Date: 27 Jun 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 28 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/95; no change of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 02 Jun 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 02 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/94; no change of members
Documents
Legacy
Date: 07 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/93; full list of members
Documents
Accounts with accounts type small
Date: 14 Apr 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Accounts with accounts type small
Date: 07 Apr 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Legacy
Date: 04 Feb 1992
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/92; no change of members
Documents
Accounts with accounts type small
Date: 10 Apr 1991
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Legacy
Date: 10 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/91; no change of members
Documents
Legacy
Date: 22 Aug 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/06 to 31/10
Documents
Legacy
Date: 03 Aug 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 02 Mar 1990
Action Date: 31 Oct 1989
Category: Accounts
Type: AA
Made up date: 1989-10-31
Documents
Legacy
Date: 02 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 20/01/90; full list of members
Documents
Legacy
Date: 15 May 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 27 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 20/10/88; full list of members
Documents
Legacy
Date: 16 May 1988
Category: Annual-return
Type: 363
Description: Return made up to 14/11/87; full list of members
Documents
Accounts with made up date
Date: 23 Nov 1987
Action Date: 01 Sep 1987
Category: Accounts
Type: AA
Made up date: 1987-09-01
Documents
Resolution
Date: 23 Nov 1987
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BRIDGE OF WEIR LEATHER COMPANY LIMITED
BALTIC WORKS,BRIDGE OF WEIR,PA11 3RH
Number: | SC015274 |
Status: | ACTIVE |
Category: | Private Limited Company |
COOPER STARK CONSTRUCTION LIMITED
48 GRANGE DRIVE,LEICESTER,LE2 9PF
Number: | 11608361 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O NOKES & CO. SQUIRE HOUSE,BILLERICAY,CM12 9AS
Number: | 11687647 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HAUS BLOCK MANAGEMENT, 266,LONDON,E8 4DG
Number: | 11198563 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
9-11 HIGH BEECH ROAD,LOUGHTON,IG10 4BN
Number: | 00485662 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SUNLOCH CLOSE,LIVERPOOL,L9 0PA
Number: | 09356311 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |