DEME LTD

27 Frosterley Gardens, Stanley, DH9 8QH, Durham, England
StatusDISSOLVED
Company No.05338894
CategoryPrivate Limited Company
Incorporated21 Jan 2005
Age19 years, 4 months, 14 days
JurisdictionEngland Wales
Dissolution27 Jul 2021
Years2 years, 10 months, 8 days

SUMMARY

DEME LTD is an dissolved private limited company with number 05338894. It was incorporated 19 years, 4 months, 14 days ago, on 21 January 2005 and it was dissolved 2 years, 10 months, 8 days ago, on 27 July 2021. The company address is 27 Frosterley Gardens, Stanley, DH9 8QH, Durham, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-25

Old address: 18 Broadoak Drive Lanchester Co Durham DH7 0QA

New address: 27 Frosterley Gardens Stanley Durham DH9 8QH

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-25

Psc name: Mr Paul Milburn

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Milburn

Change date: 2020-03-25

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Milburn

Change date: 2020-01-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-31

Psc name: Mr Paul Milburn

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Milburn

Change date: 2020-01-08

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2020

Action Date: 08 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Milburn

Change date: 2020-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-18

Officer name: Paul Milburn

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Milburn

Change date: 2017-09-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Milburn

Change date: 2017-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Termination secretary company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Milburn

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Milburn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 21 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2012

Action Date: 21 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 21 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 21 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-21

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Louise Milburn

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Paul Milburn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 21/01/05-01/02/05 £ si 9@1=9 £ ic 1/10

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 21 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKSBANK DESIGN FAB LIMITED

16 PROVIDENCE CRESCENT,KEIGHLEY,BD22 7QT

Number:09450288
Status:ACTIVE
Category:Private Limited Company

DELTA V TECHNOLOGIES LIMITED

17 ELM CLOSE,SOUTHAMPTON,SO16 7DT

Number:11006104
Status:ACTIVE
Category:Private Limited Company

DSR CLEANING SERVICES LIMITED

20-22 BROOMFIELD HOUSE BROOMFIELD ROAD,COLCHESTER,CO7 7FD

Number:09122468
Status:ACTIVE
Category:Private Limited Company

HASSAN TRADERS LIMITED

WORLD PHONE ACCESSORIES,BLYTH,NE24 1AH

Number:11328334
Status:ACTIVE
Category:Private Limited Company

SC FABRICATIONS (NORWICH) LIMITED

STALLAND COMMON,GREAT ELLINGHAM,NR17 1JF

Number:04721608
Status:ACTIVE
Category:Private Limited Company

T & Y CULTURAL EXCHANGE CORPORATION LIMITED

JUBILEE BUSINESS CENTRE,LONDON,NW9 8AQ

Number:08187748
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