DURRANT ASSOCIATES LIMITED
Status | DISSOLVED |
Company No. | 05001287 |
Category | Private Limited Company |
Incorporated | 22 Dec 2003 |
Age | 20 years, 5 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 04 Apr 2023 |
Years | 1 year, 1 month, 26 days |
SUMMARY
DURRANT ASSOCIATES LIMITED is an dissolved private limited company with number 05001287. It was incorporated 20 years, 5 months, 8 days ago, on 22 December 2003 and it was dissolved 1 year, 1 month, 26 days ago, on 04 April 2023. The company address is Dolphins The Wharf Dolphins The Wharf, Chippenham, SN15 2PQ, Wiltshire.
Company Fillings
Gazette dissolved voluntary
Date: 04 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Jan 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 28 Dec 2021
Action Date: 22 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-22
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 22 Dec 2020
Action Date: 22 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-22
Documents
Change account reference date company current extended
Date: 08 Apr 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
New date: 2020-06-30
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2019
Action Date: 22 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-22
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2018
Action Date: 22 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-22
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2017
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Accounts with accounts type micro entity
Date: 19 Apr 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: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-22
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 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: 30 Dec 2014
Action Date: 22 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-22
Documents
Accounts with accounts type total exemption small
Date: 23 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: 12 Jan 2014
Action Date: 22 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-22
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 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: 09 Jan 2013
Action Date: 22 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-22
Documents
Change person director company with change date
Date: 24 Apr 2012
Action Date: 12 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jane Elizabeth Durrant
Change date: 2012-04-12
Documents
Change registered office address company with date old address
Date: 24 Apr 2012
Action Date: 24 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-24
Old address: 14 Thomas Mead Pewsham Chippenham Wiltshire SN15 3YS United Kingdom
Documents
Change person secretary company
Date: 24 Apr 2012
Category: Officers
Sub Category: Change
Type: CH03
Documents
Change person director company with change date
Date: 24 Apr 2012
Action Date: 12 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-12
Officer name: Robert James George Durrant
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 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: 15 Jan 2012
Action Date: 22 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-22
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 16 May 2011
Action Date: 16 May 2011
Category: Address
Type: AD01
Old address: the Red Barn Thornend Christian Malford Chippenham Wiltshire SN15 4BX England
Change date: 2011-05-16
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 22 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-22
Documents
Change person secretary company with change date
Date: 24 Jan 2011
Action Date: 22 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-12-22
Officer name: Jane Elizabeth Durrant
Documents
Change person director company with change date
Date: 24 Jan 2011
Action Date: 22 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-22
Officer name: Robert James George Durrant
Documents
Change person director company with change date
Date: 24 Jan 2011
Action Date: 22 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-22
Officer name: Jane Elizabeth Durrant
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 04 Mar 2010
Action Date: 04 Mar 2010
Category: Address
Type: AD01
Old address: Somerford House 12 the Causeway Chippenham Wiltshire SN15 3BT
Change date: 2010-03-04
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 22 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-22
Documents
Change person director company with change date
Date: 03 Mar 2010
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert James George Durrant
Change date: 2009-12-22
Documents
Change person director company with change date
Date: 03 Mar 2010
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-22
Officer name: Jane Elizabeth Durrant
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/07; full list of members
Documents
Legacy
Date: 03 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 03/04/2008 from 65 st mary street chippenham wilts SN15 3JF
Documents
Accounts with accounts type total exemption small
Date: 25 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/04; full list of members
Documents
Legacy
Date: 01 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Sep 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 22 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 22/12/03--------- £ si 99@1=99 £ ic 100/199
Documents
Legacy
Date: 22 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 22/12/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 20 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 05 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CGN CENTRAL AND EASTERN EUROPE INVESTMENT (UK) CO., LIMITED
SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 10135465 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 AMBERLEY ROAD,GOSPORT,PO12 4EW
Number: | 09815092 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDANA SOMERTON ROAD,BICESTER,OX25 6HX
Number: | 10454375 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGDON WEST WILLIAMS PLC,BANSTEAD,SM7 2LJ
Number: | 06658975 |
Status: | ACTIVE |
Category: | Private Limited Company |
PATHWAY PROPERTY GROUP LIMITED
CROWN HOUSE,BIRMINGHAM,B16 8LD
Number: | 11016079 |
Status: | ACTIVE |
Category: | Private Limited Company |
225 MARKET STREET,CHESHIRE,SK14 1HF
Number: | 06348358 |
Status: | ACTIVE |
Category: | Private Limited Company |