DOLPHIN CLEAN LIMITED

107a Boughton Industrial Estate 107a Boughton Industrial Estate, Newark, NG22 9LD, Nottinghamshire, England
StatusDISSOLVED
Company No.09372658
CategoryPrivate Limited Company
Incorporated05 Jan 2015
Age9 years, 5 months, 10 days
JurisdictionEngland Wales
Dissolution24 Nov 2020
Years3 years, 6 months, 21 days

SUMMARY

DOLPHIN CLEAN LIMITED is an dissolved private limited company with number 09372658. It was incorporated 9 years, 5 months, 10 days ago, on 05 January 2015 and it was dissolved 3 years, 6 months, 21 days ago, on 24 November 2020. The company address is 107a Boughton Industrial Estate 107a Boughton Industrial Estate, Newark, NG22 9LD, Nottinghamshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 24 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Jan 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 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: 11 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 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: 31 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Gough

Termination date: 2015-10-01

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-19

Capital : 20 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Address

Type: AD01

New address: 107a Boughton Industrial Estate Boughton Newark Nottinghamshire NG22 9LD

Old address: 35 Sandhills Park Newark Nottinghamshire NG24 1DG England

Change date: 2015-11-19

Documents

View document PDF

Capital allotment shares

Date: 27 Aug 2015

Action Date: 01 Aug 2015

Category: Capital

Type: SH01

Capital : 40 GBP

Date: 2015-08-01

Documents

View document PDF

Capital allotment shares

Date: 27 Aug 2015

Action Date: 01 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-01

Capital : 20 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Aug 2015

Action Date: 01 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-01

Capital : 20 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2015

Action Date: 27 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-27

Old address: 28 Ormand Close Cirencester Gloucestershire GL7 1GN United Kingdom

New address: 35 Sandhills Park Newark Nottinghamshire NG24 1DG

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Christopher Gough

Appointment date: 2015-08-01

Documents

View document PDF

Incorporation company

Date: 05 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

40 BEAK STREET LIMITED

CENTENARY HOUSE,RYDON LANE,EX2 7XE

Number:09287621
Status:LIQUIDATION
Category:Private Limited Company

METIS CLEAN TEC LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06045532
Status:ACTIVE
Category:Private Limited Company

PORTCULLIS GARDEN SERVICES LTD

58 ST BLAIZE RD,ROMSEY,SO51 7LW

Number:11831561
Status:ACTIVE
Category:Private Limited Company

SATURN GAS LIMITED

552-554 BRISTOL ROAD,BIRMINGHAM,B29 6BD

Number:10159452
Status:ACTIVE
Category:Private Limited Company

ST. GEORGE'S HOMES (UK) LIMITED

2 STAFFORD PLACE,WESTON-SUPER-MARE,BS23 2QZ

Number:05405705
Status:ACTIVE
Category:Private Limited Company

STEEL CITY SECURITY LIMITED

128 SALTERGATE,CHESTERFIELD,S40 1NG

Number:11083293
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