DAMP OUT LIMITED

2 Yarmouth Road 2 Yarmouth Road, Norwich, NR14 6SP, England
StatusDISSOLVED
Company No.06607451
CategoryPrivate Limited Company
Incorporated02 Jun 2008
Age15 years, 11 months, 11 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 6 months, 18 days

SUMMARY

DAMP OUT LIMITED is an dissolved private limited company with number 06607451. It was incorporated 15 years, 11 months, 11 days ago, on 02 June 2008 and it was dissolved 2 years, 6 months, 18 days ago, on 26 October 2021. The company address is 2 Yarmouth Road 2 Yarmouth Road, Norwich, NR14 6SP, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-30

Old address: 51 Hollow Grove Way Hollow Grove Way Lowestoft NR33 8NS England

New address: 2 Yarmouth Road Hales Norwich NR14 6SP

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kevin Howlet

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Gazette filings brought up to date

Date: 03 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2017

Action Date: 29 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-29

New address: 51 Hollow Grove Way Hollow Grove Way Lowestoft NR33 8NS

Old address: Pendene Gisleham Road Carlton Colville Lowestoft Suffolk NR33 8DF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Gazette notice compulsory

Date: 29 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2012

Action Date: 10 Apr 2012

Category: Address

Type: AD01

Old address: 51 Hollow Grove Way Lowestoft Suffolk NR33 8NS United Kingdom

Change date: 2012-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2012

Action Date: 15 Mar 2012

Category: Address

Type: AD01

Old address: Pendene Gisleham Road Lowestoft Suffolk NR33 8DF United Kingdom

Change date: 2012-03-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA01

Made up date: 2010-06-30

New date: 2010-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 05 Oct 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 02 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-02

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Maria Anne Howlett

Change date: 2010-06-01

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Mr Kevin Howlett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/09; full list of members

Documents

View document PDF

Incorporation company

Date: 02 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHBOURNE OBD LTD

53 LODGE FARM CHASE,ASHBOURNE,DE6 1GY

Number:09854197
Status:ACTIVE
Category:Private Limited Company

BEOLEY GARAGE(SALES)LIMITED

ALCESTER RD.,NR. REDDITCH,B98 9DS

Number:01035527
Status:ACTIVE
Category:Private Limited Company

CDD PAINTING SERVICES LTD

FLAT 1,29,WORCESTER,WR3 8NS

Number:11527847
Status:ACTIVE
Category:Private Limited Company

MIKE GIBLIN ILLUSTRATION LIMITED

23 RIVERSIDE STUDIOS AMETHYST ROAD,NEWCASTLE UPON TYNE,NE4 7YL

Number:07862651
Status:ACTIVE
Category:Private Limited Company

MYSWEETLIFE LTD

DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:09576602
Status:ACTIVE
Category:Private Limited Company

SW19 PROPERTY MAINTENANCE LTD

110 NEWBURY GARDENS,EPSOM,KT19 0PD

Number:10001716
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