DEXX SKATE PARK YORKSHIRE LIMITED
Status | DISSOLVED |
Company No. | 08815492 |
Category | |
Incorporated | 16 Dec 2013 |
Age | 10 years, 5 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 16 Feb 2021 |
Years | 3 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
Liquidation voluntary creditors return of final meeting
Date: 16 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation disclaimer notice
Date: 14 Feb 2020
Category: Insolvency
Type: NDISC
Documents
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
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
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
Liquidation voluntary statement of affairs
Date: 19 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Resolution
Date: 24 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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) |
2 OLD BATH ROAD,NEWBURY,RG14 1QL
Number: | 09235063 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |