DYNAMIC WEB RENOVATIONS LTD

6 Searle Crescent 6 Searle Crescent, Chelmsford, CM1 7FP, England
StatusDISSOLVED
Company No.05903560
CategoryPrivate Limited Company
Incorporated11 Aug 2006
Age17 years, 9 months, 6 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 1 day

SUMMARY

DYNAMIC WEB RENOVATIONS LTD is an dissolved private limited company with number 05903560. It was incorporated 17 years, 9 months, 6 days ago, on 11 August 2006 and it was dissolved 3 years, 2 months, 1 day ago, on 16 March 2021. The company address is 6 Searle Crescent 6 Searle Crescent, Chelmsford, CM1 7FP, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2020

Action Date: 12 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-12

Psc name: Mr Llloyd Bettell-Higgins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 29 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2019-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lloyd Bettell-Higgins

Change date: 2019-08-28

Documents

View document PDF

Change person secretary company with change date

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-08-28

Officer name: Katie Elizabeth Bettell-Higgins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-27

New address: 6 Searle Crescent Broomfield Chelmsford CM1 7FP

Old address: 6 6 Searle Crescent Broomfield Chelmsford Essex CM1 7FP England

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 May 2019

Action Date: 30 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-30

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Address

Type: AD01

Old address: 129 Main Road Broomfield Chelmsford CM1 7DJ

New address: 6 6 Searle Crescent Broomfield Chelmsford Essex CM1 7FP

Change date: 2019-02-11

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 26 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 26 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 26 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2010

Action Date: 03 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 19/06/07 from: 11 grosvenor close loughton essex IG10 2JY

Documents

View document PDF

Incorporation company

Date: 11 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&S HOME EXTENTIONS LTD

KINGSTON COTTAGES MATCHING ROAD,HARLOW,CM17 0PS

Number:11621049
Status:ACTIVE
Category:Private Limited Company

BAKERHILL PROPERTY GROUP LTD

5 LULWORTH PLACE,EPSOM,KT19 8GQ

Number:11214516
Status:ACTIVE
Category:Private Limited Company

CORE PEOPLE LTD

C4 MOORFIELD ROAD,GUILDFORD,GU1 1RU

Number:08607020
Status:ACTIVE
Category:Private Limited Company

G & S HANDLING LIMITED

99 STANLEY ROAD,BOOTLE,L20 7DA

Number:06756877
Status:ACTIVE
Category:Private Limited Company

NEWSFAST LIMITED

P O BOX 8663 CEVA HOUSE,ASHBY DE LA ZOUCH,LE65 9BA

Number:01395059
Status:ACTIVE
Category:Private Limited Company

POSTMASTERS WALK MANAGEMENT COMPANY LIMITED

60 LISBURN ROAD,BELFAST,BT9 6AF

Number:NI656714
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