DEALERWARD LIMITED
Status | DISSOLVED |
Company No. | 02031527 |
Category | Private Limited Company |
Incorporated | 26 Jun 1986 |
Age | 37 years, 11 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 07 Jan 2021 |
Years | 3 years, 4 months, 25 days |
SUMMARY
DEALERWARD LIMITED is an dissolved private limited company with number 02031527. It was incorporated 37 years, 11 months, 5 days ago, on 26 June 1986 and it was dissolved 3 years, 4 months, 25 days ago, on 07 January 2021. The company address is Evergreen House North Evergreen House North, London, NW1 2DX.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 07 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Oct 2019
Action Date: 20 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-07-20
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-24
Old address: Acre House 11-15 William Road London NW1 3ER
New address: Evergreen House North Grafton Place London NW1 2DX
Documents
Liquidation voluntary resignation liquidator
Date: 20 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 29 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Sep 2018
Action Date: 20 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-07-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Sep 2017
Action Date: 20 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-07-20
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2016
Action Date: 11 Aug 2016
Category: Address
Type: AD01
Old address: 2 Angel Square London EC1V 1NY England
Change date: 2016-08-11
New address: Acre House 11-15 William Road London NW1 3ER
Documents
Liquidation voluntary statement of affairs with form attached
Date: 06 Aug 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Aug 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage charge whole release with charge number
Date: 28 Jun 2016
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 020315270004
Documents
Termination director company with name termination date
Date: 20 Jun 2016
Action Date: 13 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Grant Michael Allen
Termination date: 2016-06-13
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2016
Action Date: 02 Mar 2016
Category: Address
Type: AD01
Old address: 10 Stadium Business Court, Millennium Way Pride Park Derby DE24 8HP
New address: 2 Angel Square London EC1V 1NY
Change date: 2016-03-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Feb 2016
Action Date: 27 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-01-27
Charge number: 020315270004
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Mortgage satisfy charge full
Date: 12 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 020315270003
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Change person director company with change date
Date: 03 Feb 2015
Action Date: 29 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-29
Officer name: Miss Julia Jane Mary Willey
Documents
Change person director company with change date
Date: 03 Feb 2015
Action Date: 29 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-29
Officer name: Mr Andrew John Platt
Documents
Change person secretary company with change date
Date: 03 Feb 2015
Action Date: 29 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Julia Jane Mary Willey
Change date: 2015-01-29
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Nov 2014
Action Date: 18 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-11-18
Charge number: 020315270003
Documents
Mortgage satisfy charge full
Date: 31 Oct 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Resolution
Date: 17 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 17 Apr 2014
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Change registered office address company with date old address
Date: 29 Jan 2014
Action Date: 29 Jan 2014
Category: Address
Type: AD01
Old address: Mountjoy the Butts Biddestone Chippenham Wiltshire SN14 7DY
Change date: 2014-01-29
Documents
Change account reference date company current extended
Date: 29 Jan 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA01
New date: 2014-01-31
Made up date: 2013-07-31
Documents
Mortgage charge whole cease and release with charge number
Date: 16 Sep 2013
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Change person director company with change date
Date: 23 Jan 2013
Action Date: 23 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-23
Officer name: Grant Michael Allen
Documents
Change person director company with change date
Date: 23 Jan 2013
Action Date: 23 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew John Platt
Change date: 2013-01-23
Documents
Change person director company with change date
Date: 23 Jan 2013
Action Date: 23 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Julia Jane Mary Willey
Change date: 2013-01-23
Documents
Legacy
Date: 28 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Statement of companys objects
Date: 27 Mar 2012
Category: Change-of-constitution
Type: CC04
Documents
Capital name of class of shares
Date: 27 Mar 2012
Category: Capital
Type: SH08
Documents
Resolution
Date: 27 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2011
Action Date: 29 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-29
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 29 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-29
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Accounts with accounts type total exemption small
Date: 08 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 08 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 08/02/2009 from 30 gay street bath banes BA1 2PA
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/07; full list of members
Documents
Legacy
Date: 17 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 04 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/05; full list of members
Documents
Legacy
Date: 13 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 13/04/05 from: monahans bewley house marshfield road chippenham SN15 1JW
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 26 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/04; full list of members
Documents
Legacy
Date: 23 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 23/12/04 from: monahans 38 market place chippenham wiltshire SN15 3HT
Documents
Accounts with accounts type small
Date: 30 Mar 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 14 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/03; full list of members
Documents
Legacy
Date: 07 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 14 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/01; full list of members
Documents
Legacy
Date: 01 May 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 20 Jan 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 10 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/00; full list of members
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 26/04/00 from: 38 market place chippenham wiltshire SN15 3HT
Documents
Accounts with accounts type small
Date: 27 Mar 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 13 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/99; full list of members
Documents
Legacy
Date: 25 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 25/10/99 from: mayfair house 5 little london court swindon wiltshire SN1 3HY
Documents
Accounts with accounts type full
Date: 16 Apr 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 20 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/98; full list of members
Documents
Legacy
Date: 08 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/97; no change of members
Documents
Accounts with accounts type full
Date: 17 Nov 1997
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 11 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/96; full list of members
Documents
Accounts with accounts type full
Date: 10 Nov 1996
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Resolution
Date: 05 Nov 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Nov 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Nov 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Nov 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Nov 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Nov 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Oct 1996
Category: Capital
Type: 88(2)R
Description: Ad 31/07/96--------- £ si 10000@1=10000 £ ic 2/10002
Documents
Resolution
Date: 03 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Oct 1996
Category: Capital
Type: 123
Description: £ nc 1000/50000 31/07/96
Documents
Legacy
Date: 12 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/95; no change of members
Documents
Accounts with accounts type full
Date: 06 Jun 1996
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Accounts with accounts type small
Date: 06 Jun 1995
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Legacy
Date: 13 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/94; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 20 Oct 1994
Category: Address
Type: 287
Description: Registered office changed on 20/10/94 from: roman house 296 golders green road london NW11 9PT
Documents
Accounts with accounts type small
Date: 02 Jun 1994
Action Date: 31 Jul 1993
Category: Accounts
Type: AA
Made up date: 1993-07-31
Documents
Legacy
Date: 25 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/93; full list of members
Documents
Some Companies
34 KINGS ROAD,LONDON,E4 7JE
Number: | 10970477 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRICE PLUMBING, HEATING LIMITED
23 HEOL EGLWYS,SWANSEA,SA9 1EY
Number: | 09812570 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR HOUSE,LEATHERHEAD,KT22 8DY
Number: | 10227478 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL015139 |
Status: | ACTIVE |
Category: | Limited Partnership |
ROYAL BRITISH LEGION CLUB (FERNDOWN) LIMITED
CHURCH RD,DORSET,BH22 9ET
Number: | IP27960R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
11 LONGDOWN LANE NORTH,EPSOM,KT17 3HY
Number: | 11364112 |
Status: | ACTIVE |
Category: | Private Limited Company |