DIMBLETON LIMITED

12 Cwrt Y Parc, Earlswood Road 12 Cwrt Y Parc, Earlswood Road, Cardiff, CF14 5GH, Wales
StatusDISSOLVED
Company No.08091634
CategoryPrivate Limited Company
Incorporated01 Jun 2012
Age11 years, 11 months, 15 days
JurisdictionEngland Wales
Dissolution07 Nov 2023
Years6 months, 9 days

SUMMARY

DIMBLETON LIMITED is an dissolved private limited company with number 08091634. It was incorporated 11 years, 11 months, 15 days ago, on 01 June 2012 and it was dissolved 6 months, 9 days ago, on 07 November 2023. The company address is 12 Cwrt Y Parc, Earlswood Road 12 Cwrt Y Parc, Earlswood Road, Cardiff, CF14 5GH, Wales.



Company Fillings

Gazette dissolved compulsory

Date: 07 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Resolution

Date: 09 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-01

Officer name: Neil Edward Mills

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Gareth Poole

Appointment date: 2019-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Thomas Muir

Termination date: 2019-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

New date: 2018-10-31

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 24 May 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-24

Officer name: Mr Neil Edward Mills

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Address

Type: AD01

Old address: 3 Cwrt Y Parc, Earlswood Road Llanishen Cardiff CF14 5GH

Change date: 2016-02-16

New address: 12 Cwrt Y Parc, Earlswood Road Llanishen Cardiff CF14 5GH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Edward Mills

Documents

View document PDF

Change registered office address company with date old address

Date: 31 May 2014

Action Date: 31 May 2014

Category: Address

Type: AD01

Change date: 2014-05-31

Old address: C/O Neil Muir 2 Boverton Street Roath Park Cardiff CF23 5ES United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 05 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ntm financial planning LIMITED\certificate issued on 05/02/14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Incorporation company

Date: 01 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONNECTIONS MICE AND CONSULTANCY LIMITED

161 COLLEGE STREET,ST. HELENS,WA10 1TY

Number:09943425
Status:ACTIVE
Category:Private Limited Company

GAGEANU TRANSPORT LTD

44 RAWLYN CLOSE,GRAYS,RM16 6BS

Number:10417640
Status:ACTIVE
Category:Private Limited Company

HR CONSULTANCY BUREAU LIMITED

FORT DUNLOP,BIRMINGHAM,B24 9FE

Number:04674024
Status:ACTIVE
Category:Private Limited Company

PORTERS MANAGEMENT CO LIMITED

12E MANOR ROAD,LONDON,N16 5SA

Number:09532653
Status:ACTIVE
Category:Private Limited Company

REDBOURN PLUMBING AND HEATING LIMITED

3 ALBION TERRACE, SEWARDSTONE ROAD,LONDON,E4 7SB

Number:09754086
Status:ACTIVE
Category:Private Limited Company

SARAH EXPORTERS LIMITED

FLAT 2,RAMSGATE,CT11 0ET

Number:11322110
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