CUSTOM DENTAL LABORATORY LIMITED

Purnells Suite 4 Portfolio House Purnells Suite 4 Portfolio House, Dorchester, DT1 1TP, Dorset
StatusDISSOLVED
Company No.07021862
CategoryPrivate Limited Company
Incorporated17 Sep 2009
Age14 years, 8 months, 28 days
JurisdictionEngland Wales
Dissolution23 Jan 2020
Years4 years, 4 months, 23 days

SUMMARY

CUSTOM DENTAL LABORATORY LIMITED is an dissolved private limited company with number 07021862. It was incorporated 14 years, 8 months, 28 days ago, on 17 September 2009 and it was dissolved 4 years, 4 months, 23 days ago, on 23 January 2020. The company address is Purnells Suite 4 Portfolio House Purnells Suite 4 Portfolio House, Dorchester, DT1 1TP, Dorset.



Company Fillings

Gazette dissolved liquidation

Date: 23 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 29 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jun 2019

Action Date: 10 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2018

Action Date: 11 May 2018

Category: Address

Type: AD01

New address: Purnells Suite 4 Portland House 3 Princes Street Dorchester Dorset DT1 1TP

Change date: 2018-05-11

Old address: Unit 10 Ipplepen Business Park, Edgelands Lane Ipplepen Newton Abbot Devon TQ12 5UG England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-31

Officer name: Mark William Skedgel-Hill

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2017

Action Date: 04 May 2017

Category: Address

Type: AD01

Old address: Silverstone House Teignmouth Road Bishopsteignton Teignmouth Devon TQ14 9PL

Change date: 2017-05-04

New address: Unit 10 Ipplepen Business Park, Edgelands Lane Ipplepen Newton Abbot Devon TQ12 5UG

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-04

Officer name: Cheryl Ann Skedgell-Hill

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2013

Action Date: 31 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-31

Old address: 2Nd Floor South Devon House Station Road Newton Abbot Devon TQ12 2BP England

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Nov 2012

Action Date: 06 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-06

Old address: Apartment a1 the Masts Warren Road Torquay Devon TQ2 5TW England

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2012

Action Date: 05 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cheryl Ann Skedgell-Hill

Change date: 2012-11-05

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2012

Action Date: 05 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark William Skedgel-Hill

Change date: 2012-11-05

Documents

View document PDF

Change person secretary company with change date

Date: 06 Nov 2012

Action Date: 05 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mark William Skedgel-Hill

Change date: 2012-11-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 17 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2011

Action Date: 17 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 17 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-17

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 17 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Mark Skedgell-Hill

Change date: 2009-09-17

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2009

Action Date: 17 Sep 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-09-17

Officer name: William Mark Skedgell-Hill

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 17 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-09-17

Officer name: William Mark Skedgell-Hill

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 17 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cheryl Ann Skedgell-Hill

Change date: 2009-09-17

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2009

Action Date: 17 Sep 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: William Mark Skedgell-Hill

Change date: 2009-09-17

Documents

View document PDF

Incorporation company

Date: 17 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADS HEATING & PLUMBING LTD

45 DOWN ROAD,BRISTOL,BS20 8RA

Number:06386084
Status:ACTIVE
Category:Private Limited Company

EP SURGICAL LTD

HENDFORD MANOR,YEOVIL,BA20 1UN

Number:10823510
Status:ACTIVE
Category:Private Limited Company

PAWELEK POLISH FOOD LIMITED

323 LONDON ROAD,MITCHAM,CR4 4BE

Number:10023751
Status:ACTIVE
Category:Private Limited Company

SAXONMIRE LIMITED

ACADEMY HOUSE,BRIDGEND,CF31 1JF

Number:11439367
Status:ACTIVE
Category:Private Limited Company

STEM M&K LTD

29 LEGGE LANE,BIRMINGHAM,B1 3LE

Number:11956279
Status:ACTIVE
Category:Private Limited Company

STEPHEN EGAN CONSULTING LTD

1/3 10 SANDA STREET,GLASGOW,G20 8PU

Number:SC588089
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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