DARNALL SHOTBLASTING & COATINGS LIMITED
Status | DISSOLVED |
Company No. | 03359152 |
Category | Private Limited Company |
Incorporated | 24 Apr 1997 |
Age | 27 years, 1 month, 8 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2011 |
Years | 13 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
Liquidation voluntary creditors return of final meeting
Date: 21 Feb 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
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
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
Liquidation miscellaneous
Date: 26 Mar 2010
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:secretary of state's release of liquidator
Documents
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
Liquidation voluntary cease to act as liquidator
Date: 14 Dec 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Dec 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
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
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
Liquidation voluntary statement of receipts and payments
Date: 07 Nov 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 16 May 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 02 Nov 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 30 May 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of affairs
Date: 25 Apr 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Resolution
Date: 25 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Apr 2005
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
Legacy
Date: 27 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/04; full list of members
Documents
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
Legacy
Date: 28 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/03; full list of members
Documents
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
Legacy
Date: 13 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/02; full list of members
Documents
Legacy
Date: 13 May 2002
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
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
Legacy
Date: 25 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/01; full list of members
Documents
Legacy
Date: 25 May 2001
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 25/05/01
Documents
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
Legacy
Date: 12 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/00; full list of members
Documents
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
Legacy
Date: 05 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/99; no change of members
Documents
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
Legacy
Date: 01 Jun 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/98; full list of members
Documents
Legacy
Date: 01 Jun 1998
Category: Annual-return
Type: 363(288)
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Jun 1998
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 01/06/98
Documents
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 |
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 |
THE CORNER HOUSE,AYLESFORD,ME20 7BG
Number: | 06641149 |
Status: | ACTIVE |
Category: | Private Limited Company |