DOUGLAS CHARLES LIMITED

9th Floor 7 Park Row, Leeds, L515 HDTJ
StatusDISSOLVED
Company No.09576943
CategoryPrivate Limited Company
Incorporated06 May 2015
Age9 years, 1 month, 7 days
JurisdictionEngland Wales
Dissolution30 Jun 2022
Years1 year, 11 months, 13 days

SUMMARY

DOUGLAS CHARLES LIMITED is an dissolved private limited company with number 09576943. It was incorporated 9 years, 1 month, 7 days ago, on 06 May 2015 and it was dissolved 1 year, 11 months, 13 days ago, on 30 June 2022. The company address is 9th Floor 7 Park Row, Leeds, L515 HDTJ.



Company Fillings

Gazette dissolved liquidation

Date: 30 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 31 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Address

Type: AD01

New address: 9th Floor 7 Park Row Leeds L515 Hdtj

Old address: 36 Park Row Leeds West Yorkshire LS1 5JL

Change date: 2021-11-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Aug 2021

Action Date: 23 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Sep 2020

Action Date: 23 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Address

Type: AD01

Old address: 8/9 Feast Field Horsforth Leeds LS18 4TJ England

Change date: 2019-07-15

New address: 36 Park Row Leeds West Yorkshire LS1 5JL

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Armitage

Change date: 2019-02-25

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-25

Psc name: Mr David Armitage

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Address

Type: AD01

New address: 8/9 Feast Field Horsforth Leeds LS18 4TJ

Old address: Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom

Change date: 2019-02-25

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-04

Officer name: Paul Rodwell

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Chippindale

Termination date: 2017-07-04

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-20

Psc name: Mr David Armitage

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: David Armitage

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-20

Psc name: Paul Rodwell

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-20

Psc name: James Chippindale

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Paul Rodwell

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Chippindale

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Gazette filings brought up to date

Date: 13 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 11 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jun 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-10-31

Documents

View document PDF

Incorporation company

Date: 06 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACC VAWG CONSULTANCY LTD

7 BALMORAL ROAD,WATFORD,WD24 4ER

Number:09967159
Status:ACTIVE
Category:Private Limited Company

BJF SERVICES LIMITED

ABBEY COURT,MAIDSTONE,ME14 3DD

Number:09687141
Status:ACTIVE
Category:Private Limited Company

E C CLEAN LIMITED

818 WHITCHURCH LANE,BRISTOL,BS14 0JP

Number:04816014
Status:ACTIVE
Category:Private Limited Company

IT PANACEA LIMITED

32 SYCAMORE ROAD,MANCHESTER,M9 7GN

Number:10219216
Status:ACTIVE
Category:Private Limited Company

STG HEALTH & SAFETY CONSULTANCY LIMITED

2 SILVER BIRCH DRIVE,BRADFORD,BD12 9ES

Number:09200577
Status:ACTIVE
Category:Private Limited Company

TIMARU ENGINEERING LIMITED

58 SEVERN ROAD,CARDIFF,CF11 9EB

Number:04061555
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