DEAN-WALKER BATEMAN ASSOCIATES LIMITED

Emerald House 20-22 Anchor Road Emerald House 20-22 Anchor Road, Walsall, WS9 8PH, West Midlands
StatusACTIVE
Company No.04702544
CategoryPrivate Limited Company
Incorporated19 Mar 2003
Age21 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution16 Mar 2014
Years10 years, 2 months

SUMMARY

DEAN-WALKER BATEMAN ASSOCIATES LIMITED is an active private limited company with number 04702544. It was incorporated 21 years, 1 month, 28 days ago, on 19 March 2003 and it was dissolved 10 years, 2 months ago, on 16 March 2014. The company address is Emerald House 20-22 Anchor Road Emerald House 20-22 Anchor Road, Walsall, WS9 8PH, West Midlands.



Company Fillings

Restoration order of court

Date: 20 Oct 2017

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 16 Mar 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Oct 2013

Action Date: 12 Aug 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-08-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Sep 2012

Action Date: 11 Aug 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-08-11

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 23 Aug 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Aug 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Aug 2011

Action Date: 18 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-18

Old address: Solcum House Drakelow Lane Wolverley Kidderminster Worcestershire DY11 5RU England

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Binding

Documents

View document PDF

Termination secretary company with name

Date: 30 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Angela Binding

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 19 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-19

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2011

Action Date: 12 Apr 2011

Category: Address

Type: AD01

Old address: Solcum House Drakelow Lane, Wolverley Kidderminster Worcestershire DY11 5RU

Change date: 2011-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

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: 25 Mar 2010

Action Date: 19 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-19

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-25

Officer name: Roger Charles Dean Walker

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-25

Officer name: Angela Mary Binding

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 26/03/03 from: bridge house 181 queen victoria street london EC4V 4DZ

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 19 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APS ASSURED LTD

211 POVEREST ROAD,PETTS WOOD,BR5 1RD

Number:11503821
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GRANDAGE ENGINEERING LIMITED

DSI BUSINESS RECOVERY,ILLINGWORTH STREET,WF5 8AL

Number:03819545
Status:LIQUIDATION
Category:Private Limited Company

NAVEED MEDICARE LTD

VICTORY WAY VICTORY WAY,DARTFORD,DA2 6QD

Number:08095501
Status:ACTIVE
Category:Private Limited Company

ODDINGTON HOUSE LEASING LIMITED

PROSPECT HOUSE HINDON ROAD,SALISBURY,SP3 6QQ

Number:07856196
Status:ACTIVE
Category:Private Limited Company

RICHMOND TUTORS LIMITED

STAFFORD HOUSE,DORCHESTER,DT1 1PW

Number:10077211
Status:ACTIVE
Category:Private Limited Company
Number:CE011350
Status:ACTIVE
Category:Charitable Incorporated Organisation

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