DORMANT COMPANY 09685532 LIMITED

Burnham Yard Burnham Yard, Beaconsfield, HP9 2JH, England
StatusLIQUIDATION
Company No.09685532
CategoryPrivate Limited Company
Incorporated14 Jul 2015
Age8 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

DORMANT COMPANY 09685532 LIMITED is an liquidation private limited company with number 09685532. It was incorporated 8 years, 11 months, 6 days ago, on 14 July 2015. The company address is Burnham Yard Burnham Yard, Beaconsfield, HP9 2JH, England.



Company Fillings

Liquidation voluntary statement of affairs

Date: 24 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 06 Feb 2024

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 19 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-04

Officer name: Nishith Malde

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Desmond Richard Wicks

Termination date: 2023-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jolyon Leonard Harrison

Appointment date: 2023-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-02-10

Officer name: Sally Kenward

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-16

Officer name: Donagh O'sullivan

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-06

Officer name: Mr Donagh O'sullivan

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-28

Officer name: Mr Des Wicks

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Des Wicks

Appointment date: 2022-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Desmond Wicks

Termination date: 2022-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Sep 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sally Kenward

Appointment date: 2022-09-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nishith Malde

Termination date: 2022-09-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-08-15

Officer name: Mr Nishith Malde

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-15

Officer name: Kathryn Worth

Documents

View document PDF

Certificate change of name company

Date: 09 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brooklands helix developments LIMITED\certificate issued on 09/06/22

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2022

Action Date: 27 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-05-27

Psc name: Inland Corporate Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2022

Action Date: 27 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Inland Limited

Cessation date: 2022-05-27

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary John Skinner

Termination date: 2022-04-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096855320003

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096855320002

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2021

Action Date: 26 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Inland Limited

Notification date: 2021-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2021

Action Date: 26 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-26

Psc name: Inland Homes Developments Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jun 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2019

Action Date: 20 May 2019

Category: Address

Type: AD01

New address: Burnham Yard London End Beaconsfield HP9 2JH

Change date: 2019-05-20

Old address: Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2019

Action Date: 23 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-04-23

Psc name: Inland Homes Developments Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2019

Action Date: 23 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Inland Homes 2013

Cessation date: 2019-04-23

Documents

View document PDF

Resolution

Date: 17 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Apr 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-04

Officer name: Amit Lakhani

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2019

Action Date: 26 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-26

Charge number: 096855320003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2019

Action Date: 26 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-26

Charge number: 096855320002

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kathryn Worth

Appointment date: 2019-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amit Lakhani

Appointment date: 2019-03-05

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2019

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Inland Homes 2013

Cessation date: 2018-03-29

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2019

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-03-29

Psc name: Inland Homes 2013

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2019

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-01-29

Psc name: Inland Homes 2013

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2019

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cpc Helix Ltd

Cessation date: 2018-01-29

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096855320001

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Desmond Wicks

Appointment date: 2018-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-29

Officer name: Timothy Owen Simpson

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-29

Officer name: Andrew John Chrysostomou

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Skinner

Appointment date: 2018-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Richard Brett

Termination date: 2018-04-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2018

Action Date: 29 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096855320001

Charge creation date: 2018-03-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Melanie Patricia Hyland

Termination date: 2017-12-15

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Auditors resignation company

Date: 12 May 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 12 May 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Aug 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 14 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL GOOD TRUCKS LIMITED

WILLIAMS FARM GREEN LANE,BILLERICAY,CM12 9TT

Number:06613280
Status:ACTIVE
Category:Private Limited Company

CATERDEAL LIMITED

GROVE HOUSE,LEEDS,LS7 4DN

Number:06800718
Status:ACTIVE
Category:Private Limited Company

COLLETON PARK (HYTHE) LIMITED

10 COLLETON PARK,HYTHE,CT21 4AS

Number:07712323
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NAMS CONSULTANCY LIMITED

14 KINGFISHER CHASE,BRACKNELL,RG12 8EX

Number:06119697
Status:ACTIVE
Category:Private Limited Company

NEATE GARDENS LTD

10 DUNGARVAN AVENUE,LONDON,SW15 5QU

Number:11427410
Status:ACTIVE
Category:Private Limited Company

TEX-DATA DESIGN SYSTEMS LIMITED

THE COW SHED 2 PARK MEWS, CHURCH STREET,ALFRETON,DE55 4DD

Number:02871354
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