D & V LIMITED

Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings, Newcastle Upon Tyne, NE1 1PG, Tyne And Wear
StatusDISSOLVED
Company No.04821985
CategoryPrivate Limited Company
Incorporated04 Jul 2003
Age20 years, 11 months, 15 days
JurisdictionEngland Wales
Dissolution12 Jun 2022
Years2 years, 7 days

SUMMARY

D & V LIMITED is an dissolved private limited company with number 04821985. It was incorporated 20 years, 11 months, 15 days ago, on 04 July 2003 and it was dissolved 2 years, 7 days ago, on 12 June 2022. The company address is Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings, Newcastle Upon Tyne, NE1 1PG, Tyne And Wear.



Company Fillings

Gazette dissolved liquidation

Date: 12 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Address

Type: AD01

Old address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom

Change date: 2021-03-08

New address: Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PG

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Address

Type: AD01

Old address: 5th Floor 89 New Bond Street London W1S 1DA United Kingdom

New address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE

Change date: 2019-06-19

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-06-18

Psc name: D & V H Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: D & V H Limited

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2019

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2018

Action Date: 03 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-08-03

Psc name: D & V H Limited

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: D & V H Limited

Notification date: 2016-04-06

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Address

Type: AD01

New address: 5th Floor 89 New Bond Street London W1S 1DA

Old address: Hilton Consulting 119 the Hub 300 Kensal Road London W10 5BE

Change date: 2016-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-03

Officer name: Ms Natalie Doran

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Laurence Vuillemin

Change date: 2015-07-03

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Natalie Doran

Change date: 2015-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2011

Action Date: 25 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-25

Officer name: Ms Laurence Vuillemin

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2011

Action Date: 23 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Laurence Vuillemin

Change date: 2011-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Capital return purchase own shares

Date: 17 Dec 2009

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Capital

Type: SH06

Capital : 90 GBP

Date: 2009-12-14

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / laurence vuillemin / 01/01/2009

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / natalie doran / 01/01/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 03/07/2008 from hilton consulting 117 buspace studios conlan street london W10 5AP

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / natalie doran / 03/07/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 27/07/06 from: 117 buspace studios conlan street london W10 5AP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 29/06/05 from: 13 station road london N3 2SB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Resolution

Date: 29 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Aug 2003

Category: Capital

Type: 88(2)R

Description: Ad 17/07/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 04 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGRICOLA BUSINESS CONSULTING LIMITED

3 HAZELWOOD,CHELTENHAM,GL50 2SW

Number:10735072
Status:ACTIVE
Category:Private Limited Company

CRUX PUBLISHING LIMITED

39 BIRDHURST ROAD,LONDON,SW18 1AR

Number:07868102
Status:ACTIVE
Category:Private Limited Company

FABSAM LTD

ST DAVID'S HOUSE,NEWTOWN,SY16 1RB

Number:08998610
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LONDON & SOUTHERN COUNTIES LIFTS LTD

44 HIGH STREET,KENT,TN28 8BZ

Number:06083507
Status:ACTIVE
Category:Private Limited Company

NATHAN CHAPMAN LIMITED

21 CLARE ROAD,HALIFAX,HX1 2HX

Number:06240521
Status:ACTIVE
Category:Private Limited Company

TECURO LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC540243
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