DUENNA CARE LIMITED
Status | DISSOLVED |
Company No. | 04272834 |
Category | Private Limited Company |
Incorporated | 17 Aug 2001 |
Age | 22 years, 9 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 10 Mar 2020 |
Years | 4 years, 2 months, 28 days |
SUMMARY
DUENNA CARE LIMITED is an dissolved private limited company with number 04272834. It was incorporated 22 years, 9 months, 21 days ago, on 17 August 2001 and it was dissolved 4 years, 2 months, 28 days ago, on 10 March 2020. The company address is C/O Bridgestones C/O Bridgestones, Oldham, OL1 1TE, Lancashire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 10 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Oct 2019
Action Date: 05 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-09-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Feb 2019
Action Date: 05 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-09-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Jan 2018
Action Date: 05 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-09-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Nov 2017
Action Date: 05 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-09-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Sep 2017
Action Date: 05 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-03-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Nov 2016
Action Date: 05 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-09-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 May 2016
Action Date: 05 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-03-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Jun 2015
Action Date: 05 Mar 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-03-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Nov 2014
Action Date: 05 Sep 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-09-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Mar 2014
Action Date: 05 Mar 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-03-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Sep 2013
Action Date: 05 Sep 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-09-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Mar 2013
Action Date: 05 Mar 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-03-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Oct 2012
Action Date: 05 Sep 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-09-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Mar 2012
Action Date: 05 Mar 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-03-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Sep 2011
Action Date: 05 Sep 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-09-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Mar 2011
Action Date: 05 Mar 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-03-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Sep 2010
Action Date: 05 Sep 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-09-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Mar 2010
Action Date: 05 Mar 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-03-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Sep 2009
Action Date: 05 Sep 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-09-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Mar 2009
Action Date: 05 Mar 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-03-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Sep 2008
Action Date: 05 Sep 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-09-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Apr 2008
Action Date: 05 Sep 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-09-05
Documents
Liquidation voluntary statement of receipts and payments
Date: 30 Sep 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of affairs
Date: 15 Sep 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Resolution
Date: 15 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Sep 2006
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 30 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 30/08/06 from: glengarth house 64 station road marple cheshire SK6 6AL
Documents
Accounts with accounts type total exemption full
Date: 31 May 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 19 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 27 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 29 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 27 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/02; full list of members
Documents
Legacy
Date: 02 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 03/09/01 from: amy johnson house 15 cherry orchard road croydon surrey CR0 6BU
Documents
Certificate change of name company
Date: 21 Aug 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed care ed LIMITED\certificate issued on 21/08/01
Documents
Some Companies
ANALYTICAL SOLUTIONS AND CONSULTANCY LTD
29 SOMERBY ROAD,BARKING,IG11 9XH
Number: | 10413265 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOOK FARM HAIGH MOOR ROAD,WAKEFIELD,WF3 1EF
Number: | 10889243 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 INCHMUIR ROAD,BATHGATE,EH48 2EP
Number: | SC146191 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 PARKLANDS ROAD,WILTSHIRE,SN3 1EG
Number: | 04300856 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CHURCH STREET,GLASGOW,G71 7PT
Number: | SC593383 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 HIGH STREET,LOUGHTON,IG10 4LT
Number: | 10034571 |
Status: | ACTIVE |
Category: | Private Limited Company |