DEXX SKATE PARK YORKSHIRE LIMITED

1 City Road East, Manchester, M15 4PN
StatusDISSOLVED
Company No.08815492
Category
Incorporated16 Dec 2013
Age10 years, 5 months, 14 days
JurisdictionEngland Wales
Dissolution16 Feb 2021
Years3 years, 3 months, 14 days

SUMMARY

DEXX SKATE PARK YORKSHIRE LIMITED is an dissolved with number 08815492. It was incorporated 10 years, 5 months, 14 days ago, on 16 December 2013 and it was dissolved 3 years, 3 months, 14 days ago, on 16 February 2021. The company address is 1 City Road East, Manchester, M15 4PN.



Company Fillings

Gazette dissolved liquidation

Date: 16 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation disclaimer notice

Date: 14 Feb 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Sep 2019

Action Date: 03 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2018

Action Date: 28 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-29

New date: 2017-12-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Address

Type: AD01

Old address: Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England

New address: 1 City Road East Manchester M15 4PN

Change date: 2018-09-21

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2017

Action Date: 29 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-29

Made up date: 2016-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2016-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-21

New address: Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW

Old address: Unit F Wath West Industrial Estate, Derwent Way Wath-upon-Dearne Rotherham South Yorkshire S63 6EX

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Resolution

Date: 24 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 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 no member list

Date: 03 Feb 2016

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Feb 2015

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2014

Action Date: 28 Feb 2014

Category: Address

Type: AD01

Old address: Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW United Kingdom

Change date: 2014-02-28

Documents

View document PDF

Incorporation company

Date: 16 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEYFIELD RYDE SOCIETY LIMITED(THE)

ABBEYFIELD HOUSE,RYDE ISLE OF WIGHT,PO33 3BG

Number:00862661
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AMJ AUTO SERVICES LTD

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:09235063
Status:ACTIVE
Category:Private Limited Company

JM PAVING SERVICES LTD

14 SCHOLARS RISE,BOLTON,BL7 9BH

Number:11612948
Status:ACTIVE
Category:Private Limited Company

LIVEWELL PROPERTY SOLUTIONS LTD

316 LANCASTER ROAD,MORECAMBE,LA4 6LY

Number:07721752
Status:ACTIVE
Category:Private Limited Company

PAPAS GRILL LTD

109 LOWER ADDISCOMBE ROAD,CROYDON,CR0 6PU

Number:11137521
Status:ACTIVE
Category:Private Limited Company

SEQUEIRA PROPERTY MANAGEMENT LIMITED

BRENT HOUSE,CHELTENHAM,GL51 7AY

Number:11474752
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