D & P REES LIMITED
Status | DISSOLVED |
Company No. | 03260788 |
Category | Private Limited Company |
Incorporated | 09 Oct 1996 |
Age | 27 years, 7 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 18 Feb 2020 |
Years | 4 years, 3 months, 12 days |
SUMMARY
D & P REES LIMITED is an dissolved private limited company with number 03260788. It was incorporated 27 years, 7 months, 21 days ago, on 09 October 1996 and it was dissolved 4 years, 3 months, 12 days ago, on 18 February 2020. The company address is 11 Windover Crescent, Lewes, BN7 1DP, East Sussex.
Company Fillings
Gazette dissolved voluntary
Date: 18 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Nov 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous extended
Date: 22 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Accounts with accounts type total exemption small
Date: 26 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: 21 Oct 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Accounts with accounts type total exemption small
Date: 30 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: 26 Oct 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Accounts with accounts type total exemption small
Date: 31 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: 29 Oct 2013
Action Date: 07 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-07
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 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: 31 Oct 2012
Action Date: 07 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-07
Documents
Accounts with accounts type total exemption small
Date: 30 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: 11 Oct 2011
Action Date: 07 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-07
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 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: 17 Nov 2010
Action Date: 07 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-07
Documents
Change person director company with change date
Date: 17 Nov 2010
Action Date: 15 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-15
Officer name: David Rees
Documents
Change sail address company with old address
Date: 17 Nov 2010
Category: Address
Type: AD02
Old address: 71 Houndean Rise Lewes East Sussex BN7 1EH England
Documents
Change person director company with change date
Date: 17 Nov 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-10
Officer name: Pauline Rees
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change registered office address company with date old address
Date: 08 Jun 2010
Action Date: 08 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-08
Old address: 71 Houndean Rise Lewes East Sussex BN7 1EH United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2009
Action Date: 07 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-07
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Rees
Change date: 2009-10-20
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pauline Rees
Change date: 2009-10-20
Documents
Change person secretary company with change date
Date: 23 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-20
Officer name: David Rees
Documents
Change registered office address company with date old address
Date: 12 Oct 2009
Action Date: 12 Oct 2009
Category: Address
Type: AD01
Old address: 48 Brading Road Brighton East Sussex BN2 3PD
Change date: 2009-10-12
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/08; full list of members
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / david rees / 18/01/2008
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / pauline rees / 18/01/2008
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 29 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 29/01/08 from: 1 downside southdown avenue lewes east sussex BN7 1EE
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 03 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 27 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 24 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 May 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 28 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/02; full list of members
Documents
Legacy
Date: 17 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 29/06/02--------- £ si 99@1=99 £ ic 5/104
Documents
Legacy
Date: 08 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 29/06/02--------- £ si 1@1=1 £ ic 4/5
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 15 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/01; full list of members
Documents
Accounts with accounts type small
Date: 20 Mar 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 10 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/00; full list of members
Documents
Accounts with accounts type small
Date: 09 Mar 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 24 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/99; full list of members
Documents
Accounts with accounts type small
Date: 30 Dec 1998
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 19 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/98; no change of members
Documents
Accounts with accounts type small
Date: 08 Jan 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 15 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/97; full list of members
Documents
Legacy
Date: 31 Oct 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 1996
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 1996
Category: Address
Type: 287
Description: Registered office changed on 31/10/96 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN
Documents
Legacy
Date: 24 Oct 1996
Category: Capital
Type: 122
Description: Div 09/10/96
Documents
Some Companies
WISTON HOUSE,WORTHING,BN14 7QL
Number: | 10117150 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANDGATE CHAMBERS,RYE,TN31 7LJ
Number: | 10189532 |
Status: | ACTIVE |
Category: | Private Limited Company |
424 MARGATE ROAD,RAMSGATE,CT12 6SR
Number: | 05100562 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL MANUFACTURING & SOURCING LIMITED
2 MILL ROAD,HAVERHILL,CB9 8BD
Number: | 08250074 |
Status: | ACTIVE |
Category: | Private Limited Company |
10786797: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 10786797 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 ROWOOD DRIVE,SOLIHULL,B92 9LU
Number: | 09939437 |
Status: | ACTIVE |
Category: | Private Limited Company |