DENVER DUNDROD LIMITED

37-39 Ludgate Hill, Birmingham, B3 1EH
StatusDISSOLVED
Company No.04526057
CategoryPrivate Limited Company
Incorporated04 Sep 2002
Age21 years, 8 months, 26 days
JurisdictionEngland Wales
Dissolution12 Jan 2016
Years8 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

View document PDF

Gazette notice voluntary

Date: 27 Oct 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Oct 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nick Kerr-Sheppard

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Gilbert

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jill Skinner

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 28 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Kerr-Sheppard

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jill Katharine Skinner

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/03; full list of members

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 04 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CDS ESTATES LIMITED

YARDACRE,MARLBOROUGH,SN8 4EL

Number:10889095
Status:ACTIVE
Category:Private Limited Company

COLEGRAVE SEEDS LIMITED

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

SILVERLINING MARINE LIMITED

114-120 NORTHGATE STREET,CHESTER,CH1 2HT

Number:08052178
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