NICK DUGGAN CARPENTRY SERVICES LIMITED
Status | DISSOLVED |
Company No. | 04885005 |
Category | Private Limited Company |
Incorporated | 02 Sep 2003 |
Age | 20 years, 9 months |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 7 months, 27 days |
SUMMARY
NICK DUGGAN CARPENTRY SERVICES LIMITED is an dissolved private limited company with number 04885005. It was incorporated 20 years, 9 months ago, on 02 September 2003 and it was dissolved 3 years, 7 months, 27 days ago, on 06 October 2020. The company address is Mill House Bungalow Mill Lane Mill House Bungalow Mill Lane, Droitwich, WR9 0DD, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Apr 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Change to a person with significant control
Date: 03 Oct 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Duggan
Change date: 2019-10-01
Documents
Change to a person with significant control
Date: 03 Oct 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jacqueline Duggan
Change date: 2019-10-01
Documents
Change person director company with change date
Date: 03 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Mark Duggan
Change date: 2019-10-01
Documents
Change person director company with change date
Date: 03 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-01
Officer name: Jacqueline Duggan
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-03
Old address: Montefiore Worcester Road Wychbold Worcestershire WR9 7PF
New address: Mill House Bungalow Mill Lane Wychbold Droitwich WR9 0DD
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Accounts with accounts type micro entity
Date: 04 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Accounts with accounts type total exemption small
Date: 05 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination secretary company with name
Date: 26 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Williams
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 02 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-02
Documents
Change person secretary company with change date
Date: 24 Nov 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-01
Officer name: Mr David Christopher Williams
Documents
Change person director company with change date
Date: 23 Nov 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Nicholas Mark Duggan
Documents
Change person director company with change date
Date: 23 Nov 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Jacqueline Duggan
Documents
Accounts with accounts type total exemption small
Date: 21 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 02 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-02
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2009
Action Date: 02 Sep 2008
Category: Annual-return
Type: AR01
Made up date: 2008-09-02
Documents
Change person secretary company with change date
Date: 30 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mr David Christopher Williams
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / david williams / 18/09/2008
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 31 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/05; full list of members
Documents
Legacy
Date: 06 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/04 to 31/12/04
Documents
Legacy
Date: 24 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/04; full list of members
Documents
Legacy
Date: 02 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 20/09/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 30 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
AFFINITY INDEPENDENT FINANCIAL SOLUTIONS LTD
73 TIVERTON ROAD,POTTERS BAR,EN6 5HX
Number: | 09726065 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 08482816 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITTON HOUSE,KINGSBRIDGE,TQ7 1NY
Number: | 07002282 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
5 SEGEDUNUM BUSINESS CENTRE,WALLSEND,NE28 6HQ
Number: | 05212232 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENT'S PARK COLLEGE INCORPORATED LIMITED
REGENTS PARK COLLEGE,OXFORD,OX1 2LB
Number: | 03212325 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSSELL PARTNERSHIP CONSULTANCY LIMITED
KINGS PARADE,CROYDON,CR0 1AA
Number: | 11457941 |
Status: | ACTIVE |
Category: | Private Limited Company |