DENE HOUSE FARM LIMITED
Status | DISSOLVED |
Company No. | 06952146 |
Category | Private Limited Company |
Incorporated | 03 Jul 2009 |
Age | 14 years, 11 months |
Jurisdiction | England Wales |
Dissolution | 20 Oct 2020 |
Years | 3 years, 7 months, 14 days |
SUMMARY
DENE HOUSE FARM LIMITED is an dissolved private limited company with number 06952146. It was incorporated 14 years, 11 months ago, on 03 July 2009 and it was dissolved 3 years, 7 months, 14 days ago, on 20 October 2020. The company address is , Cassop, DH6 4RR, Durham.
Company Fillings
Gazette dissolved voluntary
Date: 20 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Jul 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 16 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 03 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-03
Documents
Accounts with accounts type dormant
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2018
Action Date: 03 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-03
Documents
Accounts with accounts type dormant
Date: 12 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2017
Action Date: 03 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-03
Documents
Confirmation statement with updates
Date: 27 Jul 2016
Action Date: 03 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-03
Documents
Termination director company with name termination date
Date: 27 Jul 2016
Action Date: 14 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-14
Officer name: Colin Roy Oliver
Documents
Accounts with accounts type dormant
Date: 04 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 25 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2015
Action Date: 03 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-03
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 03 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-03
Documents
Accounts with accounts type dormant
Date: 14 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 03 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-03
Documents
Accounts with accounts type dormant
Date: 05 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2012
Action Date: 03 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-03
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 03 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-03
Documents
Accounts with accounts type dormant
Date: 21 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2010
Action Date: 03 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-03
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 03 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin Roy Oliver
Change date: 2010-07-03
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 03 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-03
Officer name: Dianne Marie Oliver
Documents
Legacy
Date: 23 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed dianne marie oliver
Documents
Legacy
Date: 15 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 07/07/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 15 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 15/07/2009 from rowlands house portobello road birtley chester le street county durham DH3 2RY
Documents
Legacy
Date: 15 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2010 to 31/12/2010
Documents
Legacy
Date: 15 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed colin roy oliver
Documents
Legacy
Date: 06 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Some Companies
GROUND FLOOR THE MALTINGS,ROCHFORD,SS4 1BB
Number: | 09242122 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKTHORNE MOTORHOMES LIMITED
FRODINGHAM HOUSE,SHEFFIELD,S7 2GZ
Number: | 10951891 |
Status: | ACTIVE |
Category: | Private Limited Company |
I.Q. PROJECT SOLUTIONS LIMITED
PENNYWEIGHTS,KENLEY,CR8 5HB
Number: | 03777000 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO G11,LONDON,E3 3ND
Number: | 09556346 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 PORTLAND STREET,ABERDEEN,AB11 6LN
Number: | SC556818 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THORNTON ASSOCIATES (YORKSHIRE) LTD
OMEGA CROSS LANE,YORK,YO19 4QP
Number: | 06356029 |
Status: | ACTIVE |
Category: | Private Limited Company |