DOCKLANDS ANCESTORS LIMITED

125 Dale Hall Lane, Ipswich, IP1 4LS
StatusDISSOLVED
Company No.04605232
CategoryPrivate Limited Company
Incorporated29 Nov 2002
Age21 years, 5 months, 17 days
JurisdictionEngland Wales
Dissolution20 Sep 2022
Years1 year, 7 months, 26 days

SUMMARY

DOCKLANDS ANCESTORS LIMITED is an dissolved private limited company with number 04605232. It was incorporated 21 years, 5 months, 17 days ago, on 29 November 2002 and it was dissolved 1 year, 7 months, 26 days ago, on 20 September 2022. The company address is 125 Dale Hall Lane, Ipswich, IP1 4LS.



Company Fillings

Gazette dissolved compulsory

Date: 20 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yvonne Lee

Notification date: 2019-08-07

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-07-09

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Address

Type: AD01

Old address: 115 Whitby Road Ipswich IP4 4AG

Change date: 2015-01-12

New address: 125 Dale Hall Lane Ipswich IP1 4LS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2013

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2013

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 29 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 29 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2010

Action Date: 29 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-29

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Legon

Change date: 2009-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jonathan legon / 16/07/2008

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 22/01/2009 from 115 whitby road ipswich suffolk IP4 4AG

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director james legon

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed jonathan legon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 21/07/2008 from 11 queens road brentwood essex CM14 4HE

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed alan patrick valembois

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jonathan legon

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/11/06--------- £ si 255@1=255

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 29/11/06 from: 19-20 bourne court southend road woodford green essex IG8 8HD

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 30/09/06--------- £ si 152@1=152 £ ic 253/405

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 03/06/05--------- £ si 50@1

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 05/01/06--------- £ si 103@1=103 £ ic 150/253

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Resolution

Date: 15 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 18/01/05 from: c/o freedman stuart the charter house charter mews, 18A beehive lane ilford IG1 3RD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/03 to 31/03/04

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 29/11/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 29 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CS001217
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

KINGSLEA MANAGEMENT CO. LIMITED

8 GUNVILLE ROAD,NEWPORT,PO30 5LB

Number:03268617
Status:ACTIVE
Category:Private Limited Company

LAKE DISTRICT LODGE HOLIDAYS LTD

LAKELOVERS HOUSE,WINDERMERE,LA23 1AB

Number:08451719
Status:ACTIVE
Category:Private Limited Company

MAINE COURIERS LIMITED

18 WHALEYS CROFT,COVENTRY,CV6 3BD

Number:10970780
Status:ACTIVE
Category:Private Limited Company

MCINTYRE PROJECT CONSULTING LIMITED

DORMERS,HAZLEMERE,HP15 7BB

Number:05738021
Status:ACTIVE
Category:Private Limited Company

STAR TISSUE UK LIMITED

UNIT K PRINCESS STREET,BLACKBURN,BB2 2QR

Number:05859797
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