D B CUSHEN & SONS LTD

WILKIN CHAPMAN BUSINESS SOLUTIONS LIMITED WILKIN CHAPMAN BUSINESS SOLUTIONS LIMITED, Grimsby, DN31 2LJ, North East Lincolnshire
StatusDISSOLVED
Company No.07691108
CategoryPrivate Limited Company
Incorporated04 Jul 2011
Age12 years, 10 months, 19 days
JurisdictionEngland Wales
Dissolution10 Aug 2022
Years1 year, 9 months, 13 days

SUMMARY

D B CUSHEN & SONS LTD is an dissolved private limited company with number 07691108. It was incorporated 12 years, 10 months, 19 days ago, on 04 July 2011 and it was dissolved 1 year, 9 months, 13 days ago, on 10 August 2022. The company address is WILKIN CHAPMAN BUSINESS SOLUTIONS LIMITED WILKIN CHAPMAN BUSINESS SOLUTIONS LIMITED, Grimsby, DN31 2LJ, North East Lincolnshire.



Company Fillings

Gazette dissolved liquidation

Date: 10 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jan 2022

Action Date: 15 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Address

Type: AD01

New address: Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ

Old address: C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR

Change date: 2022-01-05

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 06 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Feb 2021

Action Date: 15 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jan 2020

Action Date: 15 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Feb 2019

Action Date: 15 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Feb 2018

Action Date: 15 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-12-15

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 05 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

Old address: 30 Boston Road South Holbeach Spalding PE12 7LX

New address: C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR

Change date: 2017-01-05

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 04 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-04

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2012

Action Date: 03 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-03

Officer name: Mr Steven Brian Cushen

Documents

View document PDF

Incorporation company

Date: 04 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.A.L. CONTRACTS LIMITED

YEOMAN HOUSE,LONDON,SE20 7TS

Number:02830133
Status:LIQUIDATION
Category:Private Limited Company

CHRISSY BALES LIMITED

BLOCK B UNIT 20,LONDON,SE8 3DX

Number:11139955
Status:ACTIVE
Category:Private Limited Company

COLLEGE SENSE LTD

4TH FLOOR, SUTHERLAND HOUSE,,LONDON,NW9 7BT

Number:10586474
Status:ACTIVE
Category:Private Limited Company

CURIOUS RECRUITMENT LIMITED

DELTA 606 WELTON ROAD,SWINDON,SN5 7XF

Number:11000572
Status:ACTIVE
Category:Private Limited Company

DIGIPOS STORE SOLUTIONS INTERNATIONAL LIMITED

200 CEDARWOOD, CROCKFORD LANE,BASINGSTOKE,RG24 8WD

Number:05128694
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ELITE CAR PARKING MANAGEMENT LIMITED

12 HIGH STREET,STANFORD-LE-HOPE,SS17 0EY

Number:08452004
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