DENTSPES LIMITED

284 Clifton Drive South, Lytham St Annes, FY8 1LH, Lancashire
StatusDISSOLVED
Company No.05046397
CategoryPrivate Limited Company
Incorporated17 Feb 2004
Age20 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution06 Feb 2021
Years3 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

Gazette dissolved liquidation

Date: 06 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 06 Nov 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 06 Nov 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 05 Nov 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 20 Nov 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 17 Nov 2017

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation miscellaneous

Date: 16 Nov 2016

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:re progress report 23/10/2015-22/10/2016

Documents

View document PDF

Liquidation miscellaneous

Date: 01 Dec 2015

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:annual progress report for period up to 22/10/2015

Documents

View document PDF

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

View document PDF

Liquidation compulsory appointment liquidator

Date: 30 Oct 2014

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 15 Sep 2014

Category: Insolvency

Type: COCOMP

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 29 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Venter

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2009 to 30/09/2008

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 17/02/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 17 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESKAY ESTATES LTD

28 REGENCY GARDENS,WALTON ON THAMES,KT12 2BD

Number:10837445
Status:ACTIVE
Category:Private Limited Company

ESPERIMENTA LIMITED

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

SOLARGLIDE LIMITED

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

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