DINICO LIMITED

C/O Marshall Peters Heskin Hall Farm C/O Marshall Peters Heskin Hall Farm, Heskin, PR7 5PA, Preston
StatusDISSOLVED
Company No.09748152
CategoryPrivate Limited Company
Incorporated25 Aug 2015
Age8 years, 9 months, 19 days
JurisdictionEngland Wales
Dissolution28 Jan 2023
Years1 year, 4 months, 16 days

SUMMARY

DINICO LIMITED is an dissolved private limited company with number 09748152. It was incorporated 8 years, 9 months, 19 days ago, on 25 August 2015 and it was dissolved 1 year, 4 months, 16 days ago, on 28 January 2023. The company address is C/O Marshall Peters Heskin Hall Farm C/O Marshall Peters Heskin Hall Farm, Heskin, PR7 5PA, Preston.



Company Fillings

Gazette dissolved liquidation

Date: 28 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Mar 2022

Action Date: 19 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Address

Type: AD01

Old address: 11 Mandeville Way Broomfield Chelmsford CM1 7HN England

New address: C/O Marshall Peters Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA

Change date: 2020-02-28

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-05

Officer name: Mrs Deenisha Pankhania

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paresh Pankhania

Change date: 2016-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Address

Type: AD01

New address: 11 Mandeville Way Broomfield Chelmsford CM1 7HN

Old address: 33 Stonehills Rugby Warwickshire CV21 1NB United Kingdom

Change date: 2016-10-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Incorporation company

Date: 25 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EHF (ALEX RIDER) LTD

2ND FLOOR,LONDON,EC1M 4EH

Number:11462339
Status:ACTIVE
Category:Private Limited Company

KLAS ADMINISTRATION SERVICES LIMITED

EASTHAM HALL,WIRRAL,CH62 0AF

Number:09339432
Status:ACTIVE
Category:Private Limited Company

LAKEHEATH COMMERCIAL LTD

MILNER HOUSE,LONDON,W1U 3PP

Number:09024115
Status:ACTIVE
Category:Private Limited Company

MA PRODUCTS AND SERVICES LTD

17 REGENT STREET,NOTTINGHAM,NG1 5BS

Number:11681204
Status:ACTIVE
Category:Private Limited Company

PLATINUM COACH HIRE LIMITED

UNIT 2 BINDERS INDUSTRIAL ESTATE,HIGH WYCOMBE,HP15 6LJ

Number:08138415
Status:ACTIVE
Category:Private Limited Company

THE OXFORD CENTRE FOR BUDDHIST STUDIES

WOLFSON COLLEGE,OXFORD,OX2 6UD

Number:05834539
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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