DUSTDEES LIMITED

Unit 4 Madison Court Unit 4 Madison Court, Leeds, LS10 1DX
StatusLIQUIDATION
Company No.08611059
CategoryPrivate Limited Company
Incorporated16 Jul 2013
Age10 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

DUSTDEES LIMITED is an liquidation private limited company with number 08611059. It was incorporated 10 years, 11 months, 3 days ago, on 16 July 2013. The company address is Unit 4 Madison Court Unit 4 Madison Court, Leeds, LS10 1DX.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Aug 2023

Action Date: 09 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Address

Type: AD01

Old address: 22a Main Street Garforth Leeds LS25 1AA

Change date: 2023-02-08

New address: Unit 4 Madison Court George Mann Road Leeds LS10 1DX

Documents

View document PDF

Liquidation disclaimer notice

Date: 13 Jul 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Address

Type: AD01

New address: 22a Main Street Garforth Leeds LS25 1AA

Change date: 2022-06-21

Old address: Unit 11 Diddenham Court Lambwood Hill Grazeley Reading Berkshire RG7 1JQ England

Documents

View document PDF

Resolution

Date: 21 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Denise Jane Smith

Change date: 2019-02-19

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-19

Officer name: Mrs Denise Jane Smith

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2018

Action Date: 30 May 2018

Category: Address

Type: AD01

Change date: 2018-05-30

Old address: Hawthorns Odiham Road Riseley Reading RG7 1SD

New address: Unit 11 Diddenham Court Lambwood Hill Grazeley Reading Berkshire RG7 1JQ

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Denise Jane Smith

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 13 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2015

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Apr 2015

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2013-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-13

Documents

View document PDF

Incorporation company

Date: 16 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMY NAILS & SPA LIMITED

355A BARKING ROAD,LONDON,E6 1LA

Number:11290705
Status:ACTIVE
Category:Private Limited Company

AYDA SOLUTIONS LIMITED

21 BEDFORD SQUARE,LONDON,WC1B 3HH

Number:09257014
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BLISS HOME LIVING RETAIL LIMITED

65 SPRING GARDEN,ABERDEEN,AB25 1GN

Number:SC586536
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FRANCIS ELECTRICAL SERVICES LTD

551A ATTERCLIFFE ROAD,SHEFFIELD,S9 3RA

Number:11410138
Status:ACTIVE
Category:Private Limited Company

HAY'S OFFSHORE WIND LTD

42 GULLIVER ROAD,HARTLEPOOL,TS25 4AL

Number:08862307
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PAUL HASTINGS (EUROPE) LLP

EIGHTH FLOOR,LONDON,E1 6EG

Number:OC306535
Status:ACTIVE
Category:Limited Liability Partnership

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