FIX YOUR DENT CROYDON LIMITED

139 Furlong Road 139 Furlong Road, Rotherham, S63 8HD, South Yorkshire
StatusDISSOLVED
Company No.08841559
CategoryPrivate Limited Company
Incorporated13 Jan 2014
Age10 years, 4 months, 17 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 4 months, 18 days

SUMMARY

FIX YOUR DENT CROYDON LIMITED is an dissolved private limited company with number 08841559. It was incorporated 10 years, 4 months, 17 days ago, on 13 January 2014 and it was dissolved 3 years, 4 months, 18 days ago, on 12 January 2021. The company address is 139 Furlong Road 139 Furlong Road, Rotherham, S63 8HD, South Yorkshire.



Company Fillings

Gazette dissolved compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Sep 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-01

Officer name: Accountancy, Payroll & Taxation Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: Michael John Wilmer

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derren Trevelyan Harries

Termination date: 2019-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael John Wilmer

Cessation date: 2019-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2019

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Derren Trevelyan Harries

Cessation date: 2018-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 01 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Salmon

Appointment date: 2019-03-01

Documents

View document PDF

Resolution

Date: 19 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wayne Taylor

Cessation date: 2019-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart James Bacchus

Cessation date: 2019-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2018

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Taylor

Termination date: 2017-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2018

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-01

Officer name: Stuart James Bacchus

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2018

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart James Bacchus

Change date: 2017-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-01-30

Officer name: Accountancy, Payroll & Taxation Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-30

New address: 139 Furlong Road Bolton-upon-Dearne Rotherham South Yorkshire S63 8HD

Old address: Unit 2 the Village Guards Avenue Caterham on the Hill Surrey CR3 5XL United Kingdom

Documents

View document PDF

Incorporation company

Date: 13 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRUTTS CATERING LTD

24 HIGH STREET,HOLYWELL,CH8 7LH

Number:09804717
Status:ACTIVE
Category:Private Limited Company

DERBY DERMATOLOGY LTD

7 LINDUM TERRACE,LINCOLN,LN2 5RP

Number:08286391
Status:ACTIVE
Category:Private Limited Company

EGC INVESTMENTS 16BR LTD

44A SHAKESPEARE ROAD,LONDON,W3 6SJ

Number:11927304
Status:ACTIVE
Category:Private Limited Company
Number:IP030659
Status:ACTIVE
Category:Industrial and Provident Society

PULSE IT RECRUITMENT LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08886420
Status:ACTIVE
Category:Private Limited Company

TABTECH LTD

15 FALCON COURT, 36 STATION ROAD,BARNET,EN5 1YZ

Number:11747818
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