DENTOX LIMITED

Hillmeadow Hillmeadow, Warwick, CV35 0AB, Warwickshire
StatusDISSOLVED
Company No.03266158
CategoryPrivate Limited Company
Incorporated21 Oct 1996
Age27 years, 7 months
JurisdictionEngland Wales
Dissolution07 Jan 2014
Years10 years, 4 months, 14 days

SUMMARY

DENTOX LIMITED is an dissolved private limited company with number 03266158. It was incorporated 27 years, 7 months ago, on 21 October 1996 and it was dissolved 10 years, 4 months, 14 days ago, on 07 January 2014. The company address is Hillmeadow Hillmeadow, Warwick, CV35 0AB, Warwickshire.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Sep 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Sep 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jun 2012

Action Date: 22 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2012-06-22

Officer name: Mr Peter Russell Neal

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jun 2012

Action Date: 22 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-06-22

Officer name: Gordon Philip Mitchell

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2012

Action Date: 22 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-06-22

Officer name: Gordon Philip Mitchell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2011

Action Date: 20 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2010

Action Date: 20 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-20

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Rippin

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2010

Action Date: 20 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Peter Russell Neal

Change date: 2010-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2009

Action Date: 20 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-20

Documents

View document PDF

Move registers to sail company

Date: 09 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gordon Philip Mitchell

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Dr John Rippin

Documents

View document PDF

Change sail address company

Date: 09 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Captain Mark Anthony Peter Phillips

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mary Katherine Bedson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/01; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts amended with made up date

Date: 31 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AAMD

Made up date: 2000-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jun 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 16 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 16/11/00 from: hillmeadow lighthorne warwick warwickshire CV35 0AB

Documents

View document PDF

Legacy

Date: 09 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/00; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Nov 2000

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 09/11/00

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 06/06/00 from: hillmeadow lighthorne warwick warwickshire CV35 0AB

Documents

View document PDF

Legacy

Date: 30 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 30/03/00 from: colinton house leicester road bedworth warwickshire CV12 8AB

Documents

View document PDF

Legacy

Date: 01 Nov 1999

Category: Capital

Type: 88(2)R

Description: Ad 28/09/99--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 01 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/99; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 1999

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Resolution

Date: 06 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jan 1999

Category: Capital

Type: 88(2)R

Description: Ad 06/01/99--------- £ si [email protected]=500 £ ic 68500/69000

Documents

View document PDF

Legacy

Date: 07 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jan 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jan 1999

Category: Capital

Type: 123

Description: £ nc 100000/125000 07/12/98

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 1998

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 24 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Capital

Type: 88(2)R

Description: Ad 24/04/98--------- £ si [email protected]=250 £ ic 68250/68500

Documents

View document PDF

Resolution

Date: 13 May 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Capital

Type: 123

Description: £ nc 68250/100000 24/04/98

Documents

View document PDF

Legacy

Date: 16 Feb 1998

Category: Address

Type: 287

Description: Registered office changed on 16/02/98 from: hillmeadow lighthorne warwick CV35 0AB

Documents

View document PDF

Legacy

Date: 15 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/97; full list of members

Documents

View document PDF

Legacy

Date: 31 Dec 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/98 to 30/09/97

Documents

View document PDF

Legacy

Date: 02 Oct 1997

Category: Capital

Type: 88(2)R

Description: Ad 12/09/97--------- £ si [email protected]=4250 £ ic 64000/68250

Documents

View document PDF

Resolution

Date: 02 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Oct 1997

Category: Capital

Type: 123

Description: £ nc 64000/68250 12/09/97

Documents

View document PDF

Legacy

Date: 16 Sep 1997

Category: Capital

Type: 88(2)R

Description: Ad 18/08/97--------- £ si [email protected]=14000 £ ic 50000/64000

Documents

View document PDF

Resolution

Date: 16 Sep 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Sep 1997

Category: Capital

Type: 123

Description: £ nc 50000/64000 17/08/97

Documents

View document PDF

Legacy

Date: 16 Sep 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/97 to 31/03/98

Documents

View document PDF

Legacy

Date: 06 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 1997

Category: Capital

Type: 122

Description: S-div conve 14/07/97

Documents

View document PDF

Legacy

Date: 24 Mar 1997

Category: Capital

Type: 88(2)R

Description: Ad 15/01/97--------- £ si 7778@1=7778 £ ic 42222/50000

Documents

View document PDF

Resolution

Date: 22 Jan 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jan 1997

Category: Capital

Type: 88(2)R

Description: Ad 15/01/97--------- £ si 2111@1=2111 £ ic 40111/42222

Documents

View document PDF

Legacy

Date: 22 Jan 1997

Category: Capital

Type: 88(2)R

Description: Ad 08/01/97--------- £ si 39900@1=39900 £ ic 211/40111

Documents

View document PDF

Legacy

Date: 22 Jan 1997

Category: Capital

Type: 123

Description: £ nc 1000/50000 07/01/97

Documents

View document PDF

Legacy

Date: 22 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 1997

Category: Capital

Type: 88(2)R

Description: Ad 15/01/97--------- £ si 111@1=111 £ ic 100/211

Documents

View document PDF

Legacy

Date: 25 Nov 1996

Category: Capital

Type: 88(2)R

Description: Ad 22/10/96--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 23 Oct 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Oct 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 1996

Category: Address

Type: 287

Description: Registered office changed on 23/10/96 from: gazette buildings 168 corporation street birmingham B4 6TU

Documents

View document PDF

Legacy

Date: 23 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 1996

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 21 Oct 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABLW ENTERPRISES LTD

42 COUNTESS STREET,WALSALL,WS1 4JY

Number:09060690
Status:ACTIVE
Category:Private Limited Company

CANNING APARTMENTS LIMITED

12 BROUGHAM STREET,EDINBURGH,EH3 9JH

Number:SC585090
Status:ACTIVE
Category:Private Limited Company

COMPTON TERRACE PROPERTIES LIMITED

DEPT DFM, ANCHOR HOUSE,OXFORD,OX2 7JF

Number:06425198
Status:ACTIVE
Category:Private Limited Company

GREEN ROOM EVENTS LIMITED

3 OAK ROAD,ABERTILLERY,NP13 3JX

Number:09667810
Status:ACTIVE
Category:Private Limited Company

RG EXCECUTIVE HEALTHCARE LTD

3 HEYFORD AVENUE,LONDON,SW8 1EA

Number:11794859
Status:ACTIVE
Category:Private Limited Company

RM SURVEYING SERVICES LIMITED

30 QUEENS AVENUE,KIDLINGTON,OX5 2JH

Number:09221270
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source