D.A. DISTON JOINERS & CONTRACTORS LIMITED
Status | DISSOLVED |
Company No. | 07593539 |
Category | Private Limited Company |
Incorporated | 06 Apr 2011 |
Age | 13 years, 1 month, 24 days |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2021 |
Years | 2 years, 5 months, 23 days |
SUMMARY
D.A. DISTON JOINERS & CONTRACTORS LIMITED is an dissolved private limited company with number 07593539. It was incorporated 13 years, 1 month, 24 days ago, on 06 April 2011 and it was dissolved 2 years, 5 months, 23 days ago, on 07 December 2021. The company address is BOOTH & CO BOOTH & CO, Ossett, WF5 0RG.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 07 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2020
Action Date: 24 Aug 2020
Category: Address
Type: AD01
Old address: 15 (2)B Springfield Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY England
New address: Coopers House Intake Lane Ossett WF5 0RG
Change date: 2020-08-24
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 20 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 18 Apr 2020
Action Date: 06 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-06
Documents
Change person director company with change date
Date: 18 Apr 2020
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-01
Officer name: Mr Scott Luke Riley
Documents
Change person director company with change date
Date: 18 Apr 2020
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-01
Officer name: Mr Steven Paul Marvell
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 06 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-06
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Address
Type: AD01
Old address: 15(1)C Springfield Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY
New address: 15 (2)B Springfield Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY
Change date: 2019-04-23
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 02 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Paul Marvell
Change date: 2017-11-01
Documents
Appoint person director company with name date
Date: 02 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Luke Riley
Appointment date: 2017-11-01
Documents
Termination director company with name termination date
Date: 02 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Alan Diston
Termination date: 2017-11-01
Documents
Notification of a person with significant control
Date: 02 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Steven Paul Marvell
Notification date: 2017-11-01
Documents
Cessation of a person with significant control
Date: 02 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-01
Psc name: David Alan Diston
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 06 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-06
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 06 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-06
Documents
Change person director company with change date
Date: 18 Apr 2016
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Paul Marvell
Change date: 2015-05-01
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 30 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2015
Action Date: 06 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-06
Documents
Change person director company with change date
Date: 17 Apr 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-01
Officer name: Steven Paul Marvell
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 06 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-06
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 06 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-06
Documents
Change person director company with change date
Date: 18 Apr 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Steven Paul Marvell
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Change account reference date company previous shortened
Date: 22 Oct 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA01
Made up date: 2012-04-30
New date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2012
Action Date: 06 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-06
Documents
Some Companies
7 WHITECHAPEL ROAD,LONDON,E1 1DU
Number: | 10840007 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALESSANDRO CANOVA DESIGN LIMITED
91 RAYMOUTH ROAD,LONDON,SE16 2DA
Number: | 11059210 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 VICTORIA ROAD,PRESTON,PR2 8ND
Number: | 09084629 |
Status: | ACTIVE |
Category: | Private Limited Company |
JD PROPERTY RENOVATIONS LIMITED
VANTAGE HOUSE EUXTON LANE,CHORLEY,PR7 6TB
Number: | 06380859 |
Status: | ACTIVE |
Category: | Private Limited Company |
1/3 HENDERSON PLACE,BROXBURN,EH52 6EY
Number: | SC372020 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE TRADITIONAL CHINESE MASSAGE CENTRE LTD
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08628570 |
Status: | ACTIVE |
Category: | Private Limited Company |