DAN DEVELOPMENTS AND WHOLESALE LIMITED

Unit 500 Chambers Business Centre Unit 500 Chambers Business Centre, Oldham, OL8 4QQ, England
StatusACTIVE
Company No.08389254
CategoryPrivate Limited Company
Incorporated05 Feb 2013
Age11 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

DAN DEVELOPMENTS AND WHOLESALE LIMITED is an active private limited company with number 08389254. It was incorporated 11 years, 4 months, 9 days ago, on 05 February 2013. The company address is Unit 500 Chambers Business Centre Unit 500 Chambers Business Centre, Oldham, OL8 4QQ, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 08 Dec 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mathew Finnegan

Termination date: 2022-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rhys Boyle

Notification date: 2022-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-01

Officer name: Mr Rhys Boyle

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mathew Finnegan

Cessation date: 2022-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2020

Action Date: 21 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-21

Psc name: Mathew Finnegan

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Edward Burke

Termination date: 2019-08-21

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2019

Action Date: 21 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oliver Burke

Cessation date: 2019-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Address

Type: AD01

New address: Unit 500 Chambers Business Centre Chapel Road Oldham OL8 4QQ

Change date: 2019-08-12

Old address: South Side Railings Gorton Road Manchester M11 2DZ England

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mathew Finnegan

Appointment date: 2019-07-24

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2019

Action Date: 15 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Oliver Burke

Notification date: 2018-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Resolution

Date: 20 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Edward

Change date: 2018-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Edward

Appointment date: 2018-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-04

Officer name: Noel Fox

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2018

Action Date: 04 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Noel Fox

Cessation date: 2018-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Address

Type: AD01

Old address: 5 Harcourt Place Scarborough YO11 2EP England

New address: South Side Railings Gorton Road Manchester M11 2DZ

Change date: 2018-07-19

Documents

View document PDF

Gazette filings brought up to date

Date: 01 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 24 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Address

Type: AD01

New address: 5 Harcourt Place Scarborough YO11 2EP

Old address: 107 Southwell Road East Rainworth Mansfield Nottinghamshire NG21 0DE

Change date: 2018-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Gazette filings brought up to date

Date: 02 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 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: 16 Mar 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 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 Apr 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-28

Old address: Unit 3 Balwant Business Park Coxmoor Road Sutton in Ashfield Nottinghamshire NG17 5LA

New address: 107 Southwell Road East Rainworth Mansfield Nottinghamshire NG21 0DE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 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: 02 Apr 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083892540003

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Jul 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2013-07-31

Documents

View document PDF

Legacy

Date: 09 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 09 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/MG09 / charge no: 2

Documents

View document PDF

Incorporation company

Date: 05 Feb 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A NORRIS CONSULTING LIMITED

8 DRUIDS CLOSE,CAERPHILLY,CF83 2XR

Number:10564501
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AL WASEELAH PLC

1 BEDFORD ROW,LONDON,WC1R 4BZ

Number:10888992
Status:ACTIVE
Category:Public Limited Company

GLENBRYNTH LIMITED

C/O BRODIES LLP,GLASGOW,G1 3BX

Number:SC602150
Status:ACTIVE
Category:Private Limited Company

TESY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08919356
Status:ACTIVE
Category:Private Limited Company

THAKUR RECRUITMENT LTD

104 CRYSTAL HOUSE,LUTON,LU1 1HS

Number:11340517
Status:ACTIVE
Category:Private Limited Company

TOP SERVICE (HOLDINGS) LIMITED

2-3 REGENTS COURT,REDDITCH,B98 0SD

Number:03664064
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