DE BRON LTD.

Dept 302e 43 Owston Road Dept 302e 43 Owston Road, Doncaster, DN6 8DA, South Yorkshire
StatusDISSOLVED
Company No.08473556
CategoryPrivate Limited Company
Incorporated04 Apr 2013
Age11 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 years, 6 months, 23 days

SUMMARY

DE BRON LTD. is an dissolved private limited company with number 08473556. It was incorporated 11 years, 1 month, 29 days ago, on 04 April 2013 and it was dissolved 3 years, 6 months, 23 days ago, on 10 November 2020. The company address is Dept 302e 43 Owston Road Dept 302e 43 Owston Road, Doncaster, DN6 8DA, South Yorkshire.



Company Fillings

Gazette dissolved compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Niled Limited

Termination date: 2020-05-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Aug 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-31

Officer name: Mr Frank Antonius Maria Bouwmeester

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Arie Cornelis De Vries

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 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: 22 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2015

Action Date: 05 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Arie Cornelis De Vries

Appointment date: 2015-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2015

Action Date: 05 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michel Seine

Termination date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2015

Action Date: 21 May 2015

Category: Address

Type: AD01

Old address: Dept 302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England

Change date: 2015-05-21

New address: Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 May 2014

Action Date: 19 May 2014

Category: Address

Type: AD01

Old address: Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA

Change date: 2014-05-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Change registered office address company with date old address

Date: 12 May 2014

Action Date: 12 May 2014

Category: Address

Type: AD01

Change date: 2014-05-12

Old address: Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michel Seine

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Capriles

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Irvin Capriles

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Van Wijk

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marcus Cornelis Van Wijk

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arie De Vries

Documents

View document PDF

Change account reference date company current shortened

Date: 03 May 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-04-30

Documents

View document PDF

Incorporation company

Date: 04 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EBI'S CARLUKE LTD

145 ST. VINCENT STREET,GLASGOW,G2 5JF

Number:SC511710
Status:ACTIVE
Category:Private Limited Company

GUN LTD

22 PADDOCK GARDENS,BRISTOL,BS35 3LF

Number:08475796
Status:ACTIVE
Category:Private Limited Company

NANOCLAVE TECHNOLOGIES LLP

FIRST FLOOR THAVIES INN HOUSE 3-4,LONDON,EC1N 2HA

Number:OC349607
Status:ACTIVE
Category:Limited Liability Partnership

OUR COMMUNITY CARES SOLUTIONS LTD

14 PLYMOUTH ROAD,LONDON,E16 1PA

Number:08463827
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PETERBOROUGH NORTHERN STAR FOOTBALL CLUB LIMITED

FOCUS COMMUNITY CENTRE,PETERBOROUGH,PE1 4PE

Number:06983956
Status:ACTIVE
Category:Private Limited Company

REDHEAD PLANT (UK) LIMITED

104 HATCH LANE,BERKSHIRE,SL4 3QS

Number:03793976
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