DOLENIC LIMITED
Status | DISSOLVED |
Company No. | 08474095 |
Category | Private Limited Company |
Incorporated | 04 Apr 2013 |
Age | 11 years, 1 month, 29 days |
Jurisdiction | England Wales |
Dissolution | 02 Aug 2022 |
Years | 1 year, 10 months, 1 day |
SUMMARY
DOLENIC LIMITED is an dissolved private limited company with number 08474095. It was incorporated 11 years, 1 month, 29 days ago, on 04 April 2013 and it was dissolved 1 year, 10 months, 1 day ago, on 02 August 2022. The company address is 2nd Floor Grove House 2nd Floor Grove House, Manchester, M20 2DR, Greater Manchester.
Company Fillings
Gazette dissolved voluntary
Date: 02 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 May 2022
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 26 Apr 2022
Action Date: 25 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-25
Officer name: Doreen Turner
Documents
Confirmation statement with no updates
Date: 28 Mar 2022
Action Date: 26 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-26
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 01 Apr 2021
Action Date: 26 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-26
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 27 Mar 2020
Action Date: 26 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-26
Documents
Accounts amended with accounts type micro entity
Date: 06 Sep 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AAMD
Made up date: 2019-04-30
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 26 Mar 2019
Action Date: 26 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-26
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Change person director company with change date
Date: 16 Mar 2016
Action Date: 11 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-11
Officer name: Mr Simon Turner
Documents
Change person director company with change date
Date: 16 Mar 2016
Action Date: 11 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-11
Officer name: Mrs Doreen Turner
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 05 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-05
Documents
Some Companies
ABACUS FLOORING SERVICES LIMITED
156 HALL LANE,ESSEX,RM14 1AT
Number: | 03739035 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUTLAND HOUSE,PETERBOROUGH,PE2 6PZ
Number: | 04076105 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
27 HIGH VIEW CLOSE,LEICESTER,LE4 9LJ
Number: | 07580088 |
Status: | ACTIVE |
Category: | Private Limited Company |
18A NORTH END ROAD,LONDON,NW11 7PH
Number: | 07156297 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEILS AUTO SERVICES NW LIMITED
15 PARKSIDE,PRESTON,PR2 1YS
Number: | 07597405 |
Status: | ACTIVE |
Category: | Private Limited Company |
PT PRECISION MACHINED COMPONENTS LIMITED
UNIT 6B, NEWTON BUSINESS CENTRE,CHAPELTOWN,
Number: | 10684288 |
Status: | ACTIVE |
Category: | Private Limited Company |