DORWOOD SIGN HIRE LIMITED

C/O Bridgestones Limited C/O Bridgestones Limited, Oldham, OL1 1TE
StatusLIQUIDATION
Company No.10653763
CategoryPrivate Limited Company
Incorporated06 Mar 2017
Age7 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

DORWOOD SIGN HIRE LIMITED is an liquidation private limited company with number 10653763. It was incorporated 7 years, 2 months, 16 days ago, on 06 March 2017. The company address is C/O Bridgestones Limited C/O Bridgestones Limited, Oldham, OL1 1TE.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Feb 2024

Action Date: 09 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Mar 2023

Action Date: 09 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Apr 2022

Action Date: 09 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Apr 2021

Action Date: 09 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-14

Old address: 28 Minniecroft Road Burnham Slough SL1 7DE England

New address: C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Address

Type: AD01

Old address: The Coach House St. Stephens Road West Drayton UB7 7RL England

New address: 28 Minniecroft Road Burnham Slough SL1 7DE

Change date: 2019-12-13

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 13 Dec 2019

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-29

Officer name: Jordan Bernard David Simon Wood

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106537630001

Charge creation date: 2018-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jordan Bernard David Simon Wood

Appointment date: 2018-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Address

Type: AD01

Old address: 147 Aylsham Drive Ickenham Uxbridge Middlesex UB10 8UQ United Kingdom

Change date: 2017-12-01

New address: The Coach House St. Stephens Road West Drayton UB7 7RL

Documents

View document PDF

Incorporation company

Date: 06 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBOTS INVESTMENTS LIMITED

151 CHURCH ROAD,BRISTOL,BS5 9LA

Number:02479623
Status:LIQUIDATION
Category:Private Limited Company

BROOKS ROAD FREEHOLDERS LIMITED

88 HILL VILLAGE ROAD,WEST MIDLANDS,B75 5BE

Number:05054126
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HELPFUL BABY PRODUCTS LIMITED

1 PADDOCKS END,BEACONSFIELD,HP9 2DR

Number:07319408
Status:ACTIVE
Category:Private Limited Company

PARK HOUSE CARE (SANDY) LIMITED

ENTERPRISE HOUSE, 38 TYNDALL COURT,,PETERBOROUGH,PE2 6LR

Number:08293304
Status:ACTIVE
Category:Private Limited Company

PLANNING REDEFINED LIMITED

409-411 CROYDON ROAD,BECKENHAM,BR3 3PP

Number:11503779
Status:ACTIVE
Category:Private Limited Company

TAXSMART SERVICES LTD

41 RUNNYMEDE ROAD,WESTMIDLAND, BIRMINGHAM,B11 3BN

Number:11089081
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