DUTCHMAN'S BLOODSTOCK LIMITED

The Pinnacle 3rd Floor The Pinnacle 3rd Floor, Manchester, M2 4NG
StatusDISSOLVED
Company No.08308991
CategoryPrivate Limited Company
Incorporated27 Nov 2012
Age11 years, 5 months, 24 days
JurisdictionEngland Wales
Dissolution09 May 2019
Years5 years, 12 days

SUMMARY

DUTCHMAN'S BLOODSTOCK LIMITED is an dissolved private limited company with number 08308991. It was incorporated 11 years, 5 months, 24 days ago, on 27 November 2012 and it was dissolved 5 years, 12 days ago, on 09 May 2019. The company address is The Pinnacle 3rd Floor The Pinnacle 3rd Floor, Manchester, M2 4NG.



Company Fillings

Gazette dissolved liquidation

Date: 09 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Address

Type: AD01

New address: The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG

Old address: 13 Hurlingham Studios Ranelagh Gardens London SW6 3PA

Change date: 2017-12-01

Documents

View document PDF

Resolution

Date: 29 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Lillingston

Termination date: 2017-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-21

Officer name: Philip Geoffrey Hall

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 27 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-27

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Lillingston

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2013

Action Date: 03 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-03

Capital : 150,000 GBP

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Geoffrey Hall

Documents

View document PDF

Incorporation company

Date: 27 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACADEMY OF PHYSICAL MEDICINE LIMITED

70 HIGHAM ROAD,RUSHDEN,NN10 6DD

Number:08996723
Status:ACTIVE
Category:Private Limited Company

CORNISH EVERGLADES LIMITED

HIGH WINDS,ST AUSTELL,PL26 7JF

Number:02302042
Status:LIQUIDATION
Category:Private Limited Company

DUMPAWASTE LIMITED

41 LONGMEADOW DRIVE,DINAS POWYS,CF64 4TB

Number:08677949
Status:ACTIVE
Category:Private Limited Company

MONTGOMERYSHIRE WILDLIFE TRUST LIMITED

42 BROAD STREET,WELSHPOOL,SY21 7RR

Number:01612249
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NASS INVESTMENTS LTD

NO 1 THE POINT,ILFORD,IG2 6NQ

Number:05745277
Status:ACTIVE
Category:Private Limited Company

TASARA LTD

199 WYCHALL ROAD,BIRMINGHAM,B31 3AZ

Number:10997385
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