C. D. MARKETING LIMITED
Status | DISSOLVED |
Company No. | 03496683 |
Category | Private Limited Company |
Incorporated | 21 Jan 1998 |
Age | 26 years, 3 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 10 Nov 2020 |
Years | 3 years, 5 months, 19 days |
SUMMARY
C. D. MARKETING LIMITED is an dissolved private limited company with number 03496683. It was incorporated 26 years, 3 months, 8 days ago, on 21 January 1998 and it was dissolved 3 years, 5 months, 19 days ago, on 10 November 2020. The company address is Business First Centre Business First Centre, Blackburn, BB1 2QY, Lancashire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Change to a person with significant control
Date: 07 Dec 2018
Action Date: 29 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-29
Psc name: Mrs Margaret Clare Danz
Documents
Change person director company with change date
Date: 07 Dec 2018
Action Date: 07 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Margaret Clare Danz
Change date: 2018-12-07
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2018
Action Date: 07 Dec 2018
Category: Address
Type: AD01
Old address: Clover 16 the Meadows Whoop Hall Kirby Lonsdale Lancashire LA6 2GY United Kingdom
Change date: 2018-12-07
New address: Business First Centre Davyfield Road Blackburn Lancashire BB1 2QY
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Address
Type: AD01
New address: Clover 16 the Meadows Whoop Hall Kirby Lonsdale Lancashire LA6 2GY
Change date: 2018-02-15
Old address: Business First Centre Davyfield Road Blackburn Lancashire BB1 2QY
Documents
Change person director company with change date
Date: 15 Feb 2018
Action Date: 30 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Margaret Clare Danz
Change date: 2018-01-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 24 Jan 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 22 Aug 2016
Action Date: 22 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-22
Officer name: Margaret Clare Danz
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Change person secretary company with change date
Date: 05 Nov 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Emma Danz
Change date: 2014-11-01
Documents
Change person director company with change date
Date: 05 Nov 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Margaret Clare Danz
Change date: 2014-11-01
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2014
Action Date: 05 Nov 2014
Category: Address
Type: AD01
New address: Business First Centre Davyfield Road Blackburn Lancashire BB1 2QY
Change date: 2014-11-05
Old address: St James Close Monks Gate Tatham Lancashire LA2 8NH
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 29 Aug 2013
Action Date: 29 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-29
Old address: Holme Farm Main Street Wray Lancaster LA2 8QB
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 21 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-21
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-21
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 18 Aug 2011
Action Date: 18 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-18
Old address: Spens Farm Furness Ford Road Tatham Lancaster Lancashire LA2 8PX
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2011
Action Date: 21 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-21
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2010
Action Date: 21 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-21
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Margaret Clare Danz
Change date: 2010-01-20
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 07 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 07/04/2009 from 348-350 lytham road blackpool lancashire FY4 1DW
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/09; full list of members
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / emma danz / 20/01/2009
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / margaret danz / 20/01/2009
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/08; full list of members
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 23 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 12 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 12 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 03 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 May 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 14 Feb 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Feb 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 14 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/04; full list of members
Documents
Legacy
Date: 14 Aug 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/05/00
Documents
Resolution
Date: 14 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/02; full list of members
Documents
Legacy
Date: 24 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/03; full list of members
Documents
Legacy
Date: 20 May 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 May 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 14 Apr 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 20 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/05/00--------- £ si 108@1
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 06 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/01; full list of members
Documents
Accounts with accounts type small
Date: 16 Jan 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 13 Oct 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 24 Feb 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 24 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/00; full list of members
Documents
Legacy
Date: 08 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/99; full list of members
Documents
Legacy
Date: 18 Dec 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/99 to 30/04/99
Documents
Legacy
Date: 30 Jun 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 May 1998
Category: Address
Type: 287
Description: Registered office changed on 20/05/98 from: c/o crossley & davis 348 lytham road blackpool FY4 1DW
Documents
Resolution
Date: 19 May 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 18 May 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed danz creative communications lim ited\certificate issued on 19/05/98
Documents
Certificate change of name company
Date: 10 Mar 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed speed 6718 LIMITED\certificate issued on 11/03/98
Documents
Legacy
Date: 04 Mar 1998
Category: Address
Type: 287
Description: Registered office changed on 04/03/98 from: 6-8 underwood street london N1 7JQ
Documents
Some Companies
1 PARLIAMENT STREET,,HG1 2QU
Number: | 01958777 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 LEICESTER ROAD,BARNET,EN5 5DN
Number: | 08324757 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 COMMERCIAL ROAD,LONDON,E1 1NU
Number: | 10370474 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROPEMAKER PLACE,LONDON,EC2Y 9HD
Number: | 08636121 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RED LANE,COVENTRY,CV6 5EE
Number: | 11561091 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERMAQUIP MACHINE TOOLS LIMITED
PERMAQUIP,SUTTON-IN-ASHFIELD,NG17 3JZ
Number: | 10072180 |
Status: | ACTIVE |
Category: | Private Limited Company |