NORTHERN DAMP PROOFING PROPERTY PRESERVATION LIMITED
Status | DISSOLVED |
Company No. | 04192157 |
Category | Private Limited Company |
Incorporated | 02 Apr 2001 |
Age | 23 years, 1 month, 5 days |
Jurisdiction | England Wales |
Dissolution | 13 Sep 2022 |
Years | 1 year, 7 months, 24 days |
SUMMARY
NORTHERN DAMP PROOFING PROPERTY PRESERVATION LIMITED is an dissolved private limited company with number 04192157. It was incorporated 23 years, 1 month, 5 days ago, on 02 April 2001 and it was dissolved 1 year, 7 months, 24 days ago, on 13 September 2022. The company address is 39a Whitegate Drive, Blackpool, FY3 9DG, Lancashire.
Company Fillings
Gazette dissolved voluntary
Date: 13 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Jun 2022
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 15 Jun 2022
Action Date: 15 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phillip Gilby
Appointment date: 2022-06-15
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Notification of a person with significant control
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-03-31
Psc name: Phillip Gilby
Documents
Termination director company with name termination date
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Titterington
Termination date: 2022-03-31
Documents
Cessation of a person with significant control
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-31
Psc name: David Titterington
Documents
Termination director company with name termination date
Date: 22 Mar 2022
Action Date: 22 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillip Gilby
Termination date: 2022-03-22
Documents
Cessation of a person with significant control
Date: 22 Mar 2022
Action Date: 22 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-22
Psc name: Bernard Tolley
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Appoint person director company with name date
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phillip Gilby
Appointment date: 2020-12-17
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Notification of a person with significant control
Date: 02 Apr 2020
Action Date: 02 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-04-02
Psc name: David Titterington
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 03 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernard Anthony Tolley
Termination date: 2018-03-31
Documents
Termination director company with name termination date
Date: 03 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-31
Officer name: Bernard Anthony Tolley
Documents
Confirmation statement with updates
Date: 03 Apr 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Termination secretary company with name termination date
Date: 03 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-03-31
Officer name: Bernard Anthony Tolley
Documents
Accounts with accounts type micro entity
Date: 01 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 02 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-02
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2013
Action Date: 02 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-02
Documents
Accounts with accounts type total exemption small
Date: 22 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2012
Action Date: 02 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-02
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2011
Action Date: 02 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-02
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2010
Action Date: 02 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-02
Documents
Change person director company with change date
Date: 07 Apr 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David John Titterington
Change date: 2009-11-01
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/09; full list of members
Documents
Legacy
Date: 02 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 02/12/2008 from whitegates accountants 41 whitegate drive blackpool lancashire FY39DG
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/08; full list of members
Documents
Legacy
Date: 04 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 22 May 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 19 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/05; no change of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 14 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/04; no change of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 01 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/03; full list of members
Documents
Accounts with accounts type dormant
Date: 05 May 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 02 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/02; full list of members
Documents
Legacy
Date: 11 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Jan 2002
Category: Capital
Type: 88(2)R
Description: Ad 02/04/01--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 18 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 18/12/01 from: 41 whitegate drive blackpool lancashire FY3 9DG
Documents
Legacy
Date: 18 Dec 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/02 to 31/03/02
Documents
Legacy
Date: 10 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
23 TO 29 SHAMBLEHURST LANE MANAGEMENT LIMITED
NORTH POINT,SHREWSBURY,SY1 3BF
Number: | 06442853 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WENTWORTH AVENUE,SLOUGH,SL2 2DP
Number: | 11918303 |
Status: | ACTIVE |
Category: | Private Limited Company |
11A CARLTON STREET,EDINBURGH,EH4 1NE
Number: | SC232959 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOME BUILDING 2ND FLOOR, THE QUADRANT,RICHMOND,TW9 1DT
Number: | 08631892 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CREST VIEW,GREENHITHE,DA9 9QY
Number: | 06458888 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANARY SCRUBDITCH FARM,CIRENCESTER,GL7 7DZ
Number: | 08399833 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |