DOWNS & CO (ACCOUNTANTS) LIMITED
Status | DISSOLVED |
Company No. | 06048814 |
Category | Private Limited Company |
Incorporated | 11 Jan 2007 |
Age | 17 years, 4 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 1 day |
SUMMARY
DOWNS & CO (ACCOUNTANTS) LIMITED is an dissolved private limited company with number 06048814. It was incorporated 17 years, 4 months, 19 days ago, on 11 January 2007 and it was dissolved 3 years, 8 months, 1 day ago, on 29 September 2020. The company address is Genesis House 1 & 2 The Grange Genesis House 1 & 2 The Grange, Westerham, TN16 1AH, Kent, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Mar 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 13 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type dormant
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Termination director company with name termination date
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bryan Andrew Charles Downs
Termination date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination secretary company with name termination date
Date: 10 Mar 2017
Action Date: 10 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Geoffrey Bryan Edward Downs
Termination date: 2017-03-10
Documents
Confirmation statement with updates
Date: 12 Feb 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2015
Action Date: 18 Nov 2015
Category: Address
Type: AD01
Old address: Imperial House North Street Bromley Kent BR1 1SD
Change date: 2015-11-18
New address: C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2014
Action Date: 23 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-23
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 23 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-23
Documents
Change registered office address company with date old address
Date: 23 Jan 2013
Action Date: 23 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-23
Old address: 33 Wood Lodge Lane West Wickham Kent BR4 9LY United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
Documents
Change registered office address company with date old address
Date: 11 Jan 2013
Action Date: 11 Jan 2013
Category: Address
Type: AD01
Old address: Imperial House North Street Bromley Kent BR1 1SD
Change date: 2013-01-11
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 03 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-03
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2011
Action Date: 03 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-03
Documents
Change person director company with change date
Date: 03 Feb 2011
Action Date: 03 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bryan Andrew Charles Downs
Change date: 2011-02-03
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2011
Action Date: 11 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-11
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 11 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-11
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-21
Officer name: Mr Brian Charles Downs
Documents
Change person secretary company with change date
Date: 21 Jan 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-21
Officer name: Geoffrey Bryan Edward Downs
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bryan Andrew Charles Downs
Change date: 2010-01-21
Documents
Legacy
Date: 21 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 10 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/08; full list of members
Documents
Legacy
Date: 14 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/08 to 30/06/08
Documents
Legacy
Date: 21 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
PARKLANDS COURT 24 PARKLANDS,RUBERY,B45 9PZ
Number: | 02336021 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ROSE TREE CLOSE,MOULTON,NN3 7SU
Number: | 08712910 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 DYFFRYN WOODS,NEATH,SA10 7QA
Number: | 10108450 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 HIGH STREET,ESSEX,CM0 8JX
Number: | 06287507 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 UPPER WHISTLER WALK, WORLD'S END ESTATE,LONDON,SW10 0ER
Number: | 08147522 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 GAINSBOROUGH ROAD,FELIXSTOWE,IP11 7HS
Number: | 11924637 |
Status: | ACTIVE |
Category: | Private Limited Company |