DEME LTD
Status | DISSOLVED |
Company No. | 05338894 |
Category | Private Limited Company |
Incorporated | 21 Jan 2005 |
Age | 19 years, 4 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 27 Jul 2021 |
Years | 2 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 12 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Milburn
Documents
Termination director company with name
Date: 12 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Milburn
Documents
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/09; full list of members
Documents
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
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/08; full list of members
Documents
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
Legacy
Date: 01 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/07; full list of members
Documents
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
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/06; full list of members
Documents
Legacy
Date: 02 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
Legacy
Date: 17 Feb 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/06 to 31/03/06
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
16 PROVIDENCE CRESCENT,KEIGHLEY,BD22 7QT
Number: | 09450288 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ELM CLOSE,SOUTHAMPTON,SO16 7DT
Number: | 11006104 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 BROOMFIELD HOUSE BROOMFIELD ROAD,COLCHESTER,CO7 7FD
Number: | 09122468 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |