DERWENT CARE LIMITED

1 St. James Gate, Newcastle Upon Tyne, NE1 4AD, Tyne And Wear
StatusDISSOLVED
Company No.06916927
CategoryPrivate Limited Company
Incorporated27 May 2009
Age15 years, 19 days
JurisdictionEngland Wales
Dissolution11 Mar 2020
Years4 years, 3 months, 4 days

SUMMARY

DERWENT CARE LIMITED is an dissolved private limited company with number 06916927. It was incorporated 15 years, 19 days ago, on 27 May 2009 and it was dissolved 4 years, 3 months, 4 days ago, on 11 March 2020. The company address is 1 St. James Gate, Newcastle Upon Tyne, NE1 4AD, Tyne And Wear.



Company Fillings

Gazette dissolved liquidation

Date: 11 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Feb 2019

Action Date: 08 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Dec 2017

Action Date: 08 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-12-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jan 2017

Action Date: 08 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Address

Type: AD01

Old address: Fourways 4 Benton Terrace Stanley Co. Durham DH9 0NT

Change date: 2015-12-23

New address: 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 22 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2015

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Janette Heslop

Change date: 2014-08-29

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2015

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-29

Officer name: Mrs Janette Heslop

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2014

Action Date: 29 Aug 2014

Category: Address

Type: AD01

Old address: Hill View House Dipton Stanley County Durham DH9 9JD

New address: Fourways 4 Benton Terrace Stanley Co. Durham DH9 0NT

Change date: 2014-08-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 27 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 27 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-27

Documents

View document PDF

Move registers to sail company

Date: 25 Jan 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 25 Jan 2013

Category: Address

Type: AD02

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Jan 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Jan 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 22 Jan 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 22 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 27 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 27 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jun 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

New date: 2010-06-30

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2010

Action Date: 27 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-27

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 27 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-27

Officer name: Mrs Janette Heslop

Documents

View document PDF

Incorporation company

Date: 27 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELESTAILPRISM LTD

OFFICE 222 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL

Number:11904524
Status:ACTIVE
Category:Private Limited Company

CHURCH COTTAGES (WILBY) LIMITED

4 CHURCH COTTAGES CHURCH ROAD,EYE,IP21 5LE

Number:08617105
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DAN AVIATION CONSULTING LIMITED

2 THE PRECINCT,PORTHCAWL,CF36 3RF

Number:10519153
Status:ACTIVE
Category:Private Limited Company

DAWNSTAR PROPERTIES LIMITED

BALFOUR HOUSE,LONDON,N12 0BP

Number:01128049
Status:ACTIVE
Category:Private Limited Company

QBIZ SOLUTIONS LTD

WHITE LODGE, STEDE HILL,KENT,ME17 1NU

Number:03543255
Status:ACTIVE
Category:Private Limited Company

TACKZONE LIMITED

54 HILLFIELD ROAD,,NW6 1PZ

Number:02316775
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