DEALRATE LIMITED
Status | DISSOLVED |
Company No. | 06761605 |
Category | Private Limited Company |
Incorporated | 01 Dec 2008 |
Age | 15 years, 6 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 27 Oct 2015 |
Years | 8 years, 7 months, 11 days |
SUMMARY
DEALRATE LIMITED is an dissolved private limited company with number 06761605. It was incorporated 15 years, 6 months, 6 days ago, on 01 December 2008 and it was dissolved 8 years, 7 months, 11 days ago, on 27 October 2015. The company address is John Phillips Ad Co Ltd 81 Centaur Court Claydon Business Park John Phillips Ad Co Ltd 81 Centaur Court Claydon Business Park, Ipswich, IP6 0NL, Suffolk.
Company Fillings
Gazette dissolved voluntary
Date: 27 Oct 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 09 Apr 2015
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution voluntary strike off suspended
Date: 05 Aug 2014
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution voluntary strike off suspended
Date: 30 Nov 2013
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution voluntary strike off suspended
Date: 22 Mar 2013
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution voluntary strike off suspended
Date: 11 Nov 2011
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 20 Oct 2011
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date
Date: 09 Feb 2011
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Change person secretary company with change date
Date: 08 Feb 2011
Action Date: 30 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-11-30
Officer name: Mr John Joseph Phillips
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 01 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-01
Documents
Legacy
Date: 11 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 11/03/2009 from c/o john phillips & co unit 81 centaur court claydon business park great blakenham ipswich suffolk IP6 0NL
Documents
Legacy
Date: 11 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed john joseph phillips
Documents
Legacy
Date: 11 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / richard bryant / 01/01/2009
Documents
Legacy
Date: 11 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed richard john bryant
Documents
Legacy
Date: 27 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 27/02/2009 from the studio st nicholas close elstree herts. WD6 3EW
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director graham cowan
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary qa registrars LIMITED
Documents
Some Companies
Number: | CS001608 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
CHAMPIONS CIDER UNIT 2A HARWOOD ROAD, NORTHMINSTER BUSINESS PARK,,YORK,YO26 6QU
Number: | 11193999 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIMROSE HILL FARM MEADOWSWEET AVENUE,BIRMINGHAM,B38 9QW
Number: | 09628019 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
EASTON PROPERTY MERKLAND LIMITED
2 NEWFIELD DRIVE,KILMARNOCK,KA2 9EW
Number: | SC530219 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 SUNLIGHT HOUSE,MANCHESTER,M3 3JZ
Number: | 05757805 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT G(B) CLIFFORD COURT,CARLISLE,CA3 0JG
Number: | 11051466 |
Status: | ACTIVE |
Category: | Private Limited Company |