DENVER DUNDROD LIMITED
Status | DISSOLVED |
Company No. | 04526057 |
Category | Private Limited Company |
Incorporated | 04 Sep 2002 |
Age | 21 years, 8 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2016 |
Years | 8 years, 4 months, 18 days |
SUMMARY
DENVER DUNDROD LIMITED is an dissolved private limited company with number 04526057. It was incorporated 21 years, 8 months, 26 days ago, on 04 September 2002 and it was dissolved 8 years, 4 months, 18 days ago, on 12 January 2016. The company address is 37-39 Ludgate Hill, Birmingham, B3 1EH.
Company Fillings
Gazette dissolved voluntary
Date: 12 Jan 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Oct 2015
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination director company with name termination date
Date: 23 Jan 2015
Action Date: 16 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-16
Officer name: Kleinwort Benson Trustees Ltd
Documents
Termination director company with name termination date
Date: 23 Jan 2015
Action Date: 16 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chris John Gilbert
Termination date: 2015-01-16
Documents
Appoint person director company with name date
Date: 23 Jan 2015
Action Date: 16 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Martin Reid
Appointment date: 2015-01-16
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Termination director company with name
Date: 19 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nick Kerr-Sheppard
Documents
Change registered office address company with date old address
Date: 14 Apr 2014
Action Date: 14 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-14
Old address: 52 Frederick Road Edgbaston Birmingham West Midlands B15 1HN
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 04 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-04
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 04 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-04
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 03 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chris Gilbert
Documents
Termination director company with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jill Skinner
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 04 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-04
Documents
Change corporate director company with change date
Date: 18 Jul 2011
Action Date: 31 May 2011
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Kleinwort Benson Trustees Ltd
Change date: 2011-05-31
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint person director company with name
Date: 28 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nick Kerr-Sheppard
Documents
Appoint person director company with name
Date: 27 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jill Katharine Skinner
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 04 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-04
Documents
Change corporate director company with change date
Date: 07 Sep 2010
Action Date: 04 Sep 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-09-04
Officer name: Kleinwort Benson Trustees Ltd
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 27 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 06 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/05; full list of members
Documents
Legacy
Date: 27 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 27/09/05 from: 50 frederick road edgbaston birmingham B15 1HN
Documents
Accounts with accounts type total exemption full
Date: 24 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 08 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 29 Apr 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/03; full list of members
Documents
Legacy
Date: 10 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 10/01/03 from: 7 clarks courtyard 145 granville street birmingham B1 1SB
Documents
Some Companies
YARDACRE,MARLBOROUGH,SN8 4EL
Number: | 10889095 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON ROAD,BANBURY,OX17 3EY
Number: | 04208144 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCLUSIVE PROPERTY GROUP LIMITED
MARIA HOUSE,BRIGHTON,BN1 5NP
Number: | 10185998 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES MARSHALL PR & COMMUNICATIONS LTD
27 ST. GEORGES AVENUE,ALTRINCHAM,WA15 6HF
Number: | 10728340 |
Status: | ACTIVE |
Category: | Private Limited Company |
S.K. LANDSCAPES & MAINTENANCE LTD
ABACUS HOUSE 367 BLANDFORD ROAD,KENT,BR3 4NW
Number: | 03740095 |
Status: | ACTIVE |
Category: | Private Limited Company |
114-120 NORTHGATE STREET,CHESTER,CH1 2HT
Number: | 08052178 |
Status: | ACTIVE |
Category: | Private Limited Company |