DARNALL SHOTBLASTING & COATINGS LIMITED

93 Queen Street 93 Queen Street, S1 1WF
StatusDISSOLVED
Company No.03359152
CategoryPrivate Limited Company
Incorporated24 Apr 1997
Age27 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution21 May 2011
Years13 years, 12 days

SUMMARY

DARNALL SHOTBLASTING & COATINGS LIMITED is an dissolved private limited company with number 03359152. It was incorporated 27 years, 1 month, 8 days ago, on 24 April 1997 and it was dissolved 13 years, 12 days ago, on 21 May 2011. The company address is 93 Queen Street 93 Queen Street, S1 1WF.



Company Fillings

Gazette dissolved liquidation

Date: 21 May 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Feb 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Nov 2010

Action Date: 19 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-10-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 May 2010

Action Date: 19 Apr 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-04-19

Documents

View document PDF

Liquidation miscellaneous

Date: 26 Mar 2010

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:secretary of state's release of liquidator

Documents

View document PDF

Liquidation court order miscellaneous

Date: 14 Dec 2009

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 14 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Nov 2009

Action Date: 19 Oct 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-10-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 May 2009

Action Date: 19 Apr 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-04-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Nov 2008

Action Date: 19 Oct 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-10-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 May 2008

Action Date: 19 Oct 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-10-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 07 Nov 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 16 May 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 02 Nov 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 30 May 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Apr 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Resolution

Date: 25 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Apr 2005

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 09 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 09/04/05 from: the masters house 92A arundel street sheffield S1 4RE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 13 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/02; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 01 Aug 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/01; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 25/05/01

Documents

View document PDF

Accounts with made up date

Date: 02 Mar 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 12 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 05 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 01 Jun 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/98; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 1998

Category: Annual-return

Type: 363(288)

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 1998

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 01/06/98

Documents

View document PDF

Incorporation company

Date: 24 Apr 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARLAVINGTON ESTATES (NO 3) LIMITED

THE BARLAVINGTON ESTATE OFFICE DYE HOUSE LANE,PETWORTH,GU28 0LF

Number:05764656
Status:ACTIVE
Category:Private Limited Company

DOWNHAM INVESTMENTS LLP

9 BONHILL STREET,LONDON,EC2A 4DJ

Number:OC359197
Status:ACTIVE
Category:Limited Liability Partnership

GLOBALMAMA ENTERPRISES LIMITED

8 GRANGE CRESCENT ROAD,SHEFFIELD,S11 8FX

Number:07250522
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KONSO HOLDING INTERNATIONAL LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11156144
Status:ACTIVE
Category:Private Limited Company

SOUND ADVICE AV INSTALLATIONS LIMITED

UNIT 7, CATHERINGTON BUSINESS PARK 217,CATHERINGTON LANE,WATERLOOVILLE,PO8 0AQ

Number:07282451
Status:ACTIVE
Category:Private Limited Company

STANLEYS HOLDINGS LIMITED

THE CORNER HOUSE,AYLESFORD,ME20 7BG

Number:06641149
Status:ACTIVE
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