TOOTH DOCTOR UK LIMITED

2 Green Lane, Belper, DE56 1BZ, Derbyshire
StatusDISSOLVED
Company No.06615167
CategoryPrivate Limited Company
Incorporated09 Jun 2008
Age16 years, 10 days
JurisdictionEngland Wales
Dissolution12 Sep 2017
Years6 years, 9 months, 7 days

SUMMARY

TOOTH DOCTOR UK LIMITED is an dissolved private limited company with number 06615167. It was incorporated 16 years, 10 days ago, on 09 June 2008 and it was dissolved 6 years, 9 months, 7 days ago, on 12 September 2017. The company address is 2 Green Lane, Belper, DE56 1BZ, Derbyshire.



Company Fillings

Gazette dissolved voluntary

Date: 12 Sep 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Jul 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Stewart Worthington

Appointment date: 2017-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Anthony Lloyd

Appointment date: 2017-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-18

Officer name: Martin Richard Durgan

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Richard Craddock

Termination date: 2017-05-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jun 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Francis Marshall

Termination date: 2017-05-18

Documents

View document PDF

Gazette notice voluntary

Date: 06 Jun 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 May 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 15 May 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 May 2017

Action Date: 15 May 2017

Category: Capital

Type: SH19

Date: 2017-05-15

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 15 May 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/05/17

Documents

View document PDF

Resolution

Date: 15 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Jul 2016

Category: Address

Type: AD03

New address: 2 Green Lane Belper Derbyshire DE56 1BZ

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stephen Francis Marshall

Change date: 2016-07-04

Documents

View document PDF

Change sail address company with new address

Date: 21 Jul 2016

Category: Address

Type: AD02

New address: 2 Green Lane Belper Derbyshire DE56 1BZ

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2014

Action Date: 20 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-20

Old address: Alfreton Hall Church Street Alfreton Derbyshire DE55 7AH

Documents

View document PDF

Change account reference date company current extended

Date: 19 Nov 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 15 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Legacy

Date: 20 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2010

Action Date: 09 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-09

Documents

View document PDF

Legacy

Date: 17 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director steven holmes

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 12/11/2008 from limehouse mere way ruddington fields ruddington notts NG11 6JS

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed steven ian holmes

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed stephen francis marshall

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary leighann bates

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 25/07/08\gbp si 6999@1=6999\gbp ic 3001/10000\

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 25/07/08\gbp si 3000@1=3000\gbp ic 1/3001\

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director joanna holt

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed martin richard durgan

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed john richard skelton

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed william craddock

Documents

View document PDF

Certificate change of name company

Date: 23 Aug 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed afford-a-dent LIMITED\certificate issued on 27/08/08

Documents

View document PDF

Incorporation company

Date: 09 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORE MAINTENANCE SERVICES LIMITED

12 WEST STREET,WARE,SG12 9EE

Number:09625258
Status:ACTIVE
Category:Private Limited Company

HANARA MANAGEMENT LTD

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SC422715
Status:ACTIVE
Category:Private Limited Company

PI EDUCATIONAL ASSESSMENT LTD

5 ELM CLOSE,NORWICH,NR14 6LG

Number:11004049
Status:ACTIVE
Category:Private Limited Company

RACEWRAPS LIMITED

8 MOAT CLOSE,TADLEY,RG26 5AD

Number:06250023
Status:ACTIVE
Category:Private Limited Company

SOCCER STATESIDE LIMITED

MOCATTA HOUSE,BRIGHTON,BN1 4DU

Number:10804350
Status:ACTIVE
Category:Private Limited Company

THE BLIZZ GROUP LIMITED

95-97 LOWER ADDISCOMBE ROAD,CROYDON,CR0 6PT

Number:11394427
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