C. D. MARKETING LIMITED

Business First Centre Business First Centre, Blackburn, BB1 2QY, Lancashire, England
StatusDISSOLVED
Company No.03496683
CategoryPrivate Limited Company
Incorporated21 Jan 1998
Age26 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 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

Gazette dissolved compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / emma danz / 20/01/2009

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / margaret danz / 20/01/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Feb 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/05/00

Documents

View document PDF

Resolution

Date: 14 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 May 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/05/00--------- £ si 108@1

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Oct 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/99; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/99 to 30/04/99

Documents

View document PDF

Legacy

Date: 30 Jun 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 19 May 1998

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 19 May 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Jan 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETTYS OF HARROGATE LIMITED

1 PARLIAMENT STREET,,HG1 2QU

Number:01958777
Status:ACTIVE
Category:Private Limited Company

D DANIELS MUSIC LIMITED

114 LEICESTER ROAD,BARNET,EN5 5DN

Number:08324757
Status:ACTIVE
Category:Private Limited Company

EUROBANGLA CUISINE LIMITED

98 COMMERCIAL ROAD,LONDON,E1 1NU

Number:10370474
Status:ACTIVE
Category:Private Limited Company

GREENFINCH MOTORWAYS LIMITED

ROPEMAKER PLACE,LONDON,EC2Y 9HD

Number:08636121
Status:ACTIVE
Category:Private Limited Company

MIREL DRIVING SERVICES LTD

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

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