DEWRACE LIMITED

The Old Bank The Old Bank, Hale, WA15 9SQ, Cheshire
StatusLIQUIDATION
Company No.03368058
CategoryPrivate Limited Company
Incorporated09 May 1997
Age27 years, 10 days
JurisdictionEngland Wales

SUMMARY

DEWRACE LIMITED is an liquidation private limited company with number 03368058. It was incorporated 27 years, 10 days ago, on 09 May 1997. The company address is The Old Bank The Old Bank, Hale, WA15 9SQ, Cheshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jan 2024

Action Date: 19 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jan 2023

Action Date: 19 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Jan 2022

Action Date: 19 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-11-19

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 31 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jan 2021

Action Date: 19 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jan 2020

Action Date: 19 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Dec 2018

Action Date: 19 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Dec 2017

Action Date: 19 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-11-19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 02 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Dec 2016

Action Date: 19 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-11

New address: The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ

Old address: The Vicarage Chilton Foliat Hungerford Berkshire RG17 0TF

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 09 Dec 2015

Category: Dissolution

Type: DS02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 30 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 30 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 22 Jan 2015

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Jan 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 30 May 2014

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 May 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Change person director company with change date

Date: 12 May 2014

Action Date: 09 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew James Franklin

Change date: 2014-05-09

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Nov 2013

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Dissolution application strike off company

Date: 14 Oct 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 09 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 09 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-09

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Franklin

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jane Medlock

Documents

View document PDF

Termination secretary company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catherine Franklin

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Franklin

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2012

Action Date: 05 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David George Franklin

Change date: 2012-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 09 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 09 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 19 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/01; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Capital

Type: 88(2)R

Description: Ad 30/11/00--------- £ si 58@1=58 £ ic 12/70

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Capital

Type: 88(2)R

Description: Ad 15/12/00--------- £ si 10@1=10 £ ic 2/12

Documents

View document PDF

Resolution

Date: 30 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 12 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 12 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 1998

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 09 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/98; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jun 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 1997

Category: Address

Type: 287

Description: Registered office changed on 22/05/97 from: classic house 174-180 old street london EC1V 9BP

Documents

View document PDF

Incorporation company

Date: 09 May 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AREOPAGUS ENTERPRISES LIMITED

GARDEN COTTAGE HIGH STREET,DIDCOT,OX11 9AG

Number:11156328
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CAPUCINE LP

SUITE 2,EDINBURGH,EH3 6SW

Number:SL019696
Status:ACTIVE
Category:Limited Partnership

CENTRAL ZZ269 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09439756
Status:LIQUIDATION
Category:Private Limited Company

FLIGHTS CLAIM LTD

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:09773991
Status:ACTIVE
Category:Private Limited Company

FOLKESTONE HARBOUR NOMINEE (2) LIMITED

STRAND HOUSE PILGRIMS WAY,ASHFORD,TN25 6DR

Number:06044811
Status:ACTIVE
Category:Private Limited Company

OUTWOOD SURVEYORS LTD

59A BOOKER AVENUE,LIVERPOOL,L18 4QZ

Number:06887218
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