DB PEOPLE DEVELOPMENT LTD

1st Floor 8-12 London Street, Southport, PR9 0UE, Merseyside
StatusDISSOLVED
Company No.05801264
CategoryPrivate Limited Company
Incorporated29 Apr 2006
Age18 years, 1 month, 14 days
JurisdictionEngland Wales
Dissolution09 May 2023
Years1 year, 1 month, 4 days

SUMMARY

DB PEOPLE DEVELOPMENT LTD is an dissolved private limited company with number 05801264. It was incorporated 18 years, 1 month, 14 days ago, on 29 April 2006 and it was dissolved 1 year, 1 month, 4 days ago, on 09 May 2023. The company address is 1st Floor 8-12 London Street, Southport, PR9 0UE, Merseyside.



Company Fillings

Gazette dissolved voluntary

Date: 09 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 10 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Brown

Change date: 2021-05-10

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2021

Action Date: 10 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-10

Psc name: Mr David Brown

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2018

Action Date: 28 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-28

Psc name: Mr David Brown

Documents

View document PDF

Change person director company with change date

Date: 03 May 2018

Action Date: 28 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Brown

Change date: 2018-04-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margaret Ellen Brown

Termination date: 2018-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Change person secretary company with change date

Date: 13 Dec 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-11-16

Officer name: Margaret Ellen Brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Brown

Change date: 2014-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2014

Action Date: 16 Dec 2014

Category: Address

Type: AD01

New address: 1St Floor 8-12 London Street Southport Merseyside PR9 0UE

Change date: 2014-12-16

Old address: 89 the Apartments Marine Gate Mansions Southport Lancashire PR9 0EF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 29 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 29 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 29 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 04 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Brown

Change date: 2010-09-04

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2010

Action Date: 06 Sep 2010

Category: Address

Type: AD01

Old address: 24 West Park Close Skelmersdale Lancs WN8 8AY

Change date: 2010-09-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2010

Action Date: 29 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-29

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-29

Officer name: David Brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/07; full list of members

Documents

View document PDF

Incorporation company

Date: 29 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELA VISTA DELICATESSEN LTD

8 WEST MERSEA CLOSE,LONDON,E16 1UD

Number:11561267
Status:ACTIVE
Category:Private Limited Company

GQH LIMITED

65 BERKHAMSTED AVENUE,WEMBLEY,HA9 6DU

Number:10723517
Status:ACTIVE
Category:Private Limited Company

JYSKORG SOLUTIONS LTD

20 GODOLPHIN COURT,CRAWLEY,RH10 6TS

Number:11626305
Status:ACTIVE
Category:Private Limited Company

MAXI FIT LTD

341 HIGHBURY GROVE,PORTSMOUTH,PO6 2RW

Number:11705027
Status:ACTIVE
Category:Private Limited Company

MISTRY SOLUTIONS (UK) LIMITED

JOSEPHS WELL, SUITE 2C,LEEDS,LS3 1AB

Number:05839924
Status:ACTIVE
Category:Private Limited Company

THE CODING COMPANY LTD

11 BARNHILL LANE,HAYES,UB4 9HD

Number:08340829
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