DURHAM ROAD SWEEPERS LIMITED

Frp Advisory Llp Frp Advisory Llp, Preston Farm Business Park, TS18 3TX, Stockton On Tees
StatusDISSOLVED
Company No.07946918
CategoryPrivate Limited Company
Incorporated13 Feb 2012
Age12 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution23 Oct 2022
Years1 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

Gazette dissolved liquidation

Date: 23 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 18 May 2015

Action Date: 18 May 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-05-18

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 11 Jun 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Anderson

Documents

View document PDF

Incorporation company

Date: 13 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 HUB LIMITED

SOLO HOUSE,HORSHAM,RH12 1AT

Number:10952834
Status:ACTIVE
Category:Private Limited Company

AARVISHI TECHNOLOGIES LTD

17 OAK PARK GARDENS,LONDON,SW19 6AR

Number:09764238
Status:ACTIVE
Category:Private Limited Company

BAKING MEDIA LTD

30 UNION STREET,SOUTHPORT,PR9 0QE

Number:08760884
Status:ACTIVE
Category:Private Limited Company

CONCARN LIMITED

9 QUERIPEL HOUSE,,SW3 4LY

Number:05413038
Status:ACTIVE
Category:Private Limited Company

NEWCOVE PROPERTIES LIMITED

54A CHARLEMONT ROAD,WALSALL,WS5 3NQ

Number:10057477
Status:ACTIVE
Category:Private Limited Company

TJR LICENSING LIMITED

6 TANTALLON COURT,TYNE AND WEAR,DH4 6TJ

Number:09919623
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