DOWNIE ASSOCIATES LIMITED
Status | DISSOLVED |
Company No. | 05741009 |
Category | Private Limited Company |
Incorporated | 13 Mar 2006 |
Age | 18 years, 2 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 16 days |
SUMMARY
DOWNIE ASSOCIATES LIMITED is an dissolved private limited company with number 05741009. It was incorporated 18 years, 2 months, 19 days ago, on 13 March 2006 and it was dissolved 3 years, 2 months, 16 days ago, on 16 March 2021. The company address is 4 The Old Maltings 4 The Old Maltings, Harleston, IP20 9QL, Norfolk, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Nov 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 12 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-13
Documents
Accounts with accounts type unaudited abridged
Date: 17 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-12
Old address: 1 st Marys Close, Wilby Eye Suffolk IP21 5LJ
New address: 4 the Old Maltings Tudor Rose Way Harleston Norfolk IP20 9QL
Documents
Confirmation statement with no updates
Date: 14 Mar 2019
Action Date: 13 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-13
Documents
Accounts with accounts type unaudited abridged
Date: 09 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-13
Documents
Accounts with accounts type unaudited abridged
Date: 29 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 13 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-13
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 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: 15 Mar 2016
Action Date: 13 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-13
Documents
Accounts with accounts type total exemption small
Date: 08 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: 15 Mar 2015
Action Date: 13 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-13
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 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: 20 Mar 2014
Action Date: 13 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-13
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 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: 14 Mar 2013
Action Date: 13 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-13
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 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: 10 Apr 2012
Action Date: 13 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-13
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 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: 16 Mar 2011
Action Date: 13 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-13
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 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: 16 Mar 2010
Action Date: 13 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-13
Documents
Change person director company with change date
Date: 16 Mar 2010
Action Date: 16 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-16
Officer name: James Alexander Downie
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 31 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/07; full list of members
Documents
Legacy
Date: 21 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 21/03/07 from: 1 st marys close wilby eye suffolk IP21 5LT
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 19/10/06 from: wisteria cottage great glemham saxmundham suffolk IP17 2DA
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 13/03/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 31 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 31/03/06 from: 47-49 green lane northwood middlesex HA6 3AE
Documents
Legacy
Date: 31 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BRINKLOW MARINA CATHIRON LANE,RUGBY,CV23 0JH
Number: | 04854885 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
70 CHURCH ROAD,WEST MIDLANDS,DY2 0LZ
Number: | 04286014 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARRWOOD PARK GARFORTH LEEDS SELBY ROAD,LEEDS,LS15 4LG
Number: | 11456379 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 34, THE MALTINGS BUSINESS CENTRE,STANSTEAD ABBOTTS,SG12 8HG
Number: | 11842512 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLO HOUSE,HORSHAM,RH12 1AT
Number: | 08383358 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 FULLERTON ROAD,LONDON,SW18 1BU
Number: | 10803482 |
Status: | ACTIVE |
Category: | Private Limited Company |