DAVID NEILL LTD
Status | DISSOLVED |
Company No. | 04590549 |
Category | Private Limited Company |
Incorporated | 14 Nov 2002 |
Age | 21 years, 5 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 10 Mar 2020 |
Years | 4 years, 1 month, 18 days |
SUMMARY
DAVID NEILL LTD is an dissolved private limited company with number 04590549. It was incorporated 21 years, 5 months, 14 days ago, on 14 November 2002 and it was dissolved 4 years, 1 month, 18 days ago, on 10 March 2020. The company address is 61 Coombe Crescent 61 Coombe Crescent, Pulborough, RH20 1PE, West Sussex.
Company Fillings
Gazette dissolved voluntary
Date: 10 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Dec 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 22 Nov 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 20 Nov 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2014
Action Date: 22 Sep 2014
Category: Address
Type: AD01
Old address: 4 Anne Howard Gardens Arundel West Sussex BN18 9BB
New address: 61 Coombe Crescent Bury Pulborough West Sussex RH20 1PE
Change date: 2014-09-22
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 14 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-14
Documents
Change person director company with change date
Date: 20 Nov 2013
Action Date: 20 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Antony Neill
Change date: 2013-11-20
Documents
Change registered office address company with date old address
Date: 14 Oct 2013
Action Date: 14 Oct 2013
Category: Address
Type: AD01
Old address: Summergates, 61 Coombe Crescent Bury Pulborough RH20 1PE
Change date: 2013-10-14
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 14 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-14
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 14 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-14
Documents
Termination secretary company with name
Date: 13 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Neill
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2010
Action Date: 14 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-14
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2009
Action Date: 14 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-14
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Antony Neill
Change date: 2009-11-24
Documents
Change person secretary company with change date
Date: 24 Nov 2009
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Helen Marie Neill
Change date: 2009-11-24
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 11 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 10 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 16 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/05; full list of members
Documents
Accounts amended with made up date
Date: 14 Nov 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AAMD
Made up date: 2005-04-30
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 22 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 27 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/03; full list of members
Documents
Legacy
Date: 07 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 30/04/04
Documents
Legacy
Date: 29 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 14/11/02--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 29 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
1 HYDE BUSINESS PARK,LONDONDERRY,BT48 0LU
Number: | NI016357 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
DANGEROUS CORNER P O BOX 605,MACCLESFIELD,SK10 9HT
Number: | 03285830 |
Status: | ACTIVE |
Category: | Private Limited Company |
164 - 166 HIGH ROAD,ILFORD,IG1 1LL
Number: | 09782839 |
Status: | ACTIVE |
Category: | Private Limited Company |
39, DALMENY ROAD,CARSHALTON,SM5 4PW
Number: | 07368714 |
Status: | ACTIVE |
Category: | Private Limited Company |
OMEGA CONSTRUCTION SERVICES LTD
92 MAIN ROAD,NOTTINGHAM,NG4 3HG
Number: | 08310006 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER HOUSE ASKHAM FIELDS LANE,YORK,YO23 3NU
Number: | 09984860 |
Status: | ACTIVE |
Category: | Private Limited Company |