DUELL'S GARAGE LIMITED

Unit 7 Pickhill Business Centre Unit 7 Pickhill Business Centre, Tenterden, TN30 7LZ, Kent
StatusDISSOLVED
Company No.04718676
CategoryPrivate Limited Company
Incorporated01 Apr 2003
Age21 years, 1 month, 5 days
JurisdictionEngland Wales
Dissolution03 May 2022
Years2 years, 3 days

SUMMARY

DUELL'S GARAGE LIMITED is an dissolved private limited company with number 04718676. It was incorporated 21 years, 1 month, 5 days ago, on 01 April 2003 and it was dissolved 2 years, 3 days ago, on 03 May 2022. The company address is Unit 7 Pickhill Business Centre Unit 7 Pickhill Business Centre, Tenterden, TN30 7LZ, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 03 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2020

Action Date: 05 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nigel Trevor Duell

Change date: 2020-11-05

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2020

Action Date: 05 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Tina Louise Wallace

Change date: 2020-11-05

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Trevor Duell

Change date: 2020-11-05

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Tina Louise Wallace

Change date: 2020-11-05

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2020

Action Date: 05 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nigel Trevor Duell

Change date: 2020-11-05

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-05

Officer name: Mr Nigel Trevor Duell

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Apr 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2016

Action Date: 02 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-02

Officer name: Tina Louise Wallace

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 10/03/2009 from 3B leigh green business park the appledore road tenterden kent TN30 7DE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 29/11/05 from: 13 east cross tenterden kent TN30 6AD

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/04 to 31/05/04

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/06/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 10/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

Documents

View document PDF

Incorporation company

Date: 01 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIP 'N' STRIP (EDINBURGH) LIMITED

UNIT 12,SAUCHIEBANK,EH11 2NN

Number:SC091001
Status:ACTIVE
Category:Private Limited Company

ELITE FABRICATION (MIDLANDS) LIMITED

573 CHESTER ROAD,WEST MIDLANDS,B73 5HU

Number:04218505
Status:ACTIVE
Category:Private Limited Company

ESTEREL CAPITAL LLP

75 REDCLIFFE GARDENS,LONDON,SW10 9JJ

Number:OC327545
Status:ACTIVE
Category:Limited Liability Partnership

FRONIUS RENEWABLE ENERGY SOLUTIONS UK LIMITED

MAIDSTONE ROAD,MILTON KEYNES,MK10 0BD

Number:11798076
Status:ACTIVE
Category:Private Limited Company
Number:10502900
Status:ACTIVE
Category:Private Limited Company

JPR MAINTENANCE & CONSTRUCTION SERVICES LTD

BASIS HOUSE,EASTBOURNE,BN21 3PH

Number:11124079
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