DURHAM ROAD SWEEPERS LIMITED
Status | DISSOLVED |
Company No. | 07946918 |
Category | Private Limited Company |
Incorporated | 13 Feb 2012 |
Age | 12 years, 3 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 23 Oct 2022 |
Years | 1 year, 7 months, 12 days |
SUMMARY
DURHAM ROAD SWEEPERS LIMITED is an dissolved private limited company with number 07946918. It was incorporated 12 years, 3 months, 20 days ago, on 13 February 2012 and it was dissolved 1 year, 7 months, 12 days ago, on 23 October 2022. The company address is Frp Advisory Llp Frp Advisory Llp, Preston Farm Business Park, TS18 3TX, Stockton On Tees.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 23 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Jan 2022
Action Date: 19 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Feb 2021
Action Date: 19 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-12-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Jan 2020
Action Date: 19 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-12-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Mar 2019
Action Date: 19 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-12-19
Documents
Change registered office address company with date old address new address
Date: 24 Dec 2018
Action Date: 24 Dec 2018
Category: Address
Type: AD01
New address: Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX
Old address: C/O Frp Advisory Llp Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX
Change date: 2018-12-24
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Address
Type: AD01
Old address: 22 Whitworth Terrace Spennymoor Co. Durham DL16 7LD England
Change date: 2018-01-10
New address: Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 08 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change to a person with significant control
Date: 12 Sep 2017
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ashley Stephen Curry Anderson
Change date: 2017-07-31
Documents
Notification of a person with significant control
Date: 12 Sep 2017
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen Cyril Anderson
Notification date: 2017-07-31
Documents
Termination director company with name termination date
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-06
Officer name: Stephen Cyril Anderson
Documents
Appoint person director company with name date
Date: 05 Jul 2017
Action Date: 05 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-05
Officer name: Stephen Cyril Anderson
Documents
Accounts with accounts type unaudited abridged
Date: 30 Mar 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Termination director company with name termination date
Date: 27 Sep 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-26
Officer name: Aston William Curry Anderson
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2016
Action Date: 26 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-26
Old address: 18 Warner Avenue St. Helens Auckland Bishop Auckland County Durham DL14 9GG
New address: 22 Whitworth Terrace Spennymoor Co. Durham DL16 7LD
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 03 Jun 2015
Action Date: 18 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-18
Officer name: Ashley Stephen Anderson
Documents
Capital allotment shares
Date: 18 May 2015
Action Date: 18 May 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-05-18
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2014
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: 17 Mar 2014
Action Date: 13 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-13
Documents
Change account reference date company previous shortened
Date: 12 Nov 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2013-02-28
Documents
Gazette filings brought up to date
Date: 15 Jun 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 13 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-13
Documents
Change registered office address company with date old address
Date: 14 Aug 2012
Action Date: 14 Aug 2012
Category: Address
Type: AD01
Old address: C/O 89, Dean Park 89 Dean Park Ferryhill County Durham DL17 8HS United Kingdom
Change date: 2012-08-14
Documents
Termination director company with name
Date: 09 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amanda Anderson
Documents
Some Companies
SOLO HOUSE,HORSHAM,RH12 1AT
Number: | 10952834 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 OAK PARK GARDENS,LONDON,SW19 6AR
Number: | 09764238 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 UNION STREET,SOUTHPORT,PR9 0QE
Number: | 08760884 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 QUERIPEL HOUSE,,SW3 4LY
Number: | 05413038 |
Status: | ACTIVE |
Category: | Private Limited Company |
54A CHARLEMONT ROAD,WALSALL,WS5 3NQ
Number: | 10057477 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 TANTALLON COURT,TYNE AND WEAR,DH4 6TJ
Number: | 09919623 |
Status: | ACTIVE |
Category: | Private Limited Company |