DON DOUGLASS LTD
Status | DISSOLVED |
Company No. | 05526459 |
Category | Private Limited Company |
Incorporated | 03 Aug 2005 |
Age | 18 years, 9 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 06 Aug 2013 |
Years | 10 years, 9 months, 25 days |
SUMMARY
DON DOUGLASS LTD is an dissolved private limited company with number 05526459. It was incorporated 18 years, 9 months, 28 days ago, on 03 August 2005 and it was dissolved 10 years, 9 months, 25 days ago, on 06 August 2013. The company address is 21 Hartington Road 21 Hartington Road, Tyne & Wear, NE30 3SB.
Company Fillings
Gazette dissolved voluntary
Date: 06 Aug 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 12 Oct 2012
Category: Dissolution
Type: SOAS(A)
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Termination director company with name termination date
Date: 20 Sep 2012
Action Date: 03 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-08-03
Officer name: Kim Galvin
Documents
Dissolution application strike off company
Date: 17 Sep 2012
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 03 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-03
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2010
Action Date: 03 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-03
Documents
Change person director company with change date
Date: 06 Aug 2010
Action Date: 03 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kim Galvin
Change date: 2010-08-03
Documents
Change person director company with change date
Date: 06 Aug 2010
Action Date: 03 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-03
Officer name: Don Douglass
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 14 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 05 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/06; full list of members
Documents
Legacy
Date: 05 Sep 2006
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 06 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 06/02/06 from: 84 bolingbroke street newcastle upon tyne NE6 5PH
Documents
Legacy
Date: 30 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 09/08/05-09/08/05 £ si 4@1=4 £ ic 2/6
Documents
Legacy
Date: 17 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
13 MORTHEN ROAD MORTHEN ROAD,ROTHERHAM,S66 1ER
Number: | 08258137 |
Status: | ACTIVE |
Category: | Private Limited Company |
DARLIN TECHNICAL SERVICES LIMITED
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 09966221 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 GARNETT HOUSE,LONDON,NW3 2XL
Number: | 08561103 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAPLE CROSS DEVELOPMENTS 1 LIMITED
THE COACH HOUSE,HENLEY ON THAMES,RG9 4QG
Number: | 10717345 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 FITZJOHNS AVENUE,LONDON,NW3 5LT
Number: | 10994323 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 TITHE BARN,PETERSFIELD,GU31 5RN
Number: | 06130289 |
Status: | ACTIVE |
Category: | Private Limited Company |