DEALRATE LIMITED

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
StatusDISSOLVED
Company No.06761605
CategoryPrivate Limited Company
Incorporated01 Dec 2008
Age15 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution27 Oct 2015
Years8 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

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Apr 2015

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Feb 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 05 Aug 2014

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jun 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 30 Nov 2013

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Oct 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 22 Mar 2013

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Jan 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Nov 2011

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Nov 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Oct 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed john joseph phillips

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / richard bryant / 01/01/2009

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed richard john bryant

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director graham cowan

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary qa registrars LIMITED

Documents

View document PDF

Incorporation company

Date: 01 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CS001608
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

CHAMPIONS CIDER LTD

CHAMPIONS CIDER UNIT 2A HARWOOD ROAD, NORTHMINSTER BUSINESS PARK,,YORK,YO26 6QU

Number:11193999
Status:ACTIVE
Category:Private Limited Company

CTTM TRUSTEES LIMITED

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

ENJOY CHOCOLATE LIMITED

102 SUNLIGHT HOUSE,MANCHESTER,M3 3JZ

Number:05757805
Status:LIQUIDATION
Category:Private Limited Company

STEVEN BROWN HAULAGE LTD

UNIT G(B) CLIFFORD COURT,CARLISLE,CA3 0JG

Number:11051466
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