DENTSPES LIMITED
Status | DISSOLVED |
Company No. | 05046397 |
Category | Private Limited Company |
Incorporated | 17 Feb 2004 |
Age | 20 years, 3 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 06 Feb 2021 |
Years | 3 years, 3 months, 24 days |
SUMMARY
DENTSPES LIMITED is an dissolved private limited company with number 05046397. It was incorporated 20 years, 3 months, 13 days ago, on 17 February 2004 and it was dissolved 3 years, 3 months, 24 days ago, on 06 February 2021. The company address is 284 Clifton Drive South, Lytham St Annes, FY8 1LH, Lancashire.
Company Fillings
Liquidation compulsory return final meeting
Date: 06 Nov 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
Liquidation compulsory return final meeting
Date: 06 Nov 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
Liquidation compulsory winding up progress report
Date: 05 Nov 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 20 Nov 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 17 Nov 2017
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation miscellaneous
Date: 16 Nov 2016
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:re progress report 23/10/2015-22/10/2016
Documents
Liquidation miscellaneous
Date: 01 Dec 2015
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:annual progress report for period up to 22/10/2015
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2014
Action Date: 31 Oct 2014
Category: Address
Type: AD01
Old address: C/O Andrew Jones & Co the Old Surgery Spa Road, Llandrindod Wells Powys LD1 5EY
Change date: 2014-10-31
New address: 284 Clifton Drive South Lytham St Annes Lancashire FY8 1LH
Documents
Liquidation compulsory appointment liquidator
Date: 30 Oct 2014
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 15 Sep 2014
Category: Insolvency
Type: COCOMP
Documents
Termination director company with name termination date
Date: 11 Sep 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jochemus Herman Venter
Termination date: 2014-08-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Termination director company with name
Date: 29 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria Venter
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change account reference date company previous shortened
Date: 28 Jun 2012
Action Date: 29 Sep 2011
Category: Accounts
Type: AA01
New date: 2011-09-29
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Accounts amended with made up date
Date: 20 Oct 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AAMD
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Change person director company with change date
Date: 13 Mar 2011
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maria Magdlena Venter
Change date: 2010-10-01
Documents
Change person director company with change date
Date: 13 Mar 2011
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-01
Officer name: Dr Jochemus Herman Venter
Documents
Change person secretary company with change date
Date: 13 Mar 2011
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Maria Magdlena Venter
Change date: 2010-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2010
Action Date: 17 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-17
Documents
Change person director company with change date
Date: 20 Feb 2010
Action Date: 17 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-17
Officer name: Dr Jochemus Herman Venter
Documents
Change person director company with change date
Date: 20 Feb 2010
Action Date: 17 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-17
Officer name: Maria Magdlena Venter
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 13 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/2009 to 30/09/2008
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 22 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/07; full list of members
Documents
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/06; full list of members
Documents
Legacy
Date: 22 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 04 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/05; full list of members
Documents
Legacy
Date: 03 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/05 to 31/03/05
Documents
Legacy
Date: 03 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 17/02/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 25 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
28 REGENCY GARDENS,WALTON ON THAMES,KT12 2BD
Number: | 10837445 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,EC4N 6EU
Number: | 05601544 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FIRST CALL FINANCIAL ADVICE LIMITED
31 SUTTONS LANE,PETERBOROUGH,PE6 9AA
Number: | 08974067 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 STATION ROAD,ASHINGTON,NE63 8RS
Number: | 06809199 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPHERE ELECTRICAL SERVICES LTD
4102 CHARLOTTE HOUSE QD BUSINESS CENTRE,LIVERPOOL,L1 0BG
Number: | 10728302 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINKLE BRIGHT CLEANING SERVICES LIMITED
FLAT 8 FORTROSE GARDENS,LONDON,SW2 4HU
Number: | 08813859 |
Status: | ACTIVE |
Category: | Private Limited Company |