DOLPHIN APSLEY LIMITED

158 Edmund Street, Birmingham, B3 2HB, West Midlands
StatusLIQUIDATION
Company No.10678225
CategoryPrivate Limited Company
Incorporated20 Mar 2017
Age7 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

DOLPHIN APSLEY LIMITED is an liquidation private limited company with number 10678225. It was incorporated 7 years, 2 months, 14 days ago, on 20 March 2017. The company address is 158 Edmund Street, Birmingham, B3 2HB, West Midlands.



Company Fillings

Change registered office address company with date old address new address

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Address

Type: AD01

New address: 158 Edmund Street Birmingham West Midlands B3 2HB

Old address: Dolphin Inn 48 st. Michaels Street Shrewsbury SY1 2EZ England

Change date: 2024-02-15

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2024

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Laurence John Payne

Cessation date: 2023-08-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence John Payne

Termination date: 2020-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-28

Officer name: Mr George Michael Holding

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Address

Type: AD01

Old address: 7 Cheshire Street Market Drayton Shropshire TF9 1PD United Kingdom

New address: Dolphin Inn 48 st. Michaels Street Shrewsbury SY1 2EZ

Change date: 2018-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Incorporation company

Date: 20 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLARITUS WEALTH LTD

71-75 SHELTON STREET,COVENT GARDEN,WC2H 9JQ

Number:07775130
Status:ACTIVE
Category:Private Limited Company

CORNERSTONE MACK LTD.

16 0/2 BISHOPSGATE ROAD,GLASGOW,G21 1XD

Number:SC610625
Status:ACTIVE
Category:Private Limited Company

JAMM DEVELOPMENTS LIMITED

39 LYNMOUTH ROAD,GLOUCESTER,GL3 3JD

Number:09645987
Status:ACTIVE
Category:Private Limited Company

MARTIN HGV LOGISTICS LTD

25 COLLIERY STREET,MANCHESTER,M11 2AW

Number:10904812
Status:ACTIVE
Category:Private Limited Company

PK FOOD CONCEPTS LTD.

PLANTATION HOUSE,NEWTON ABBOT,TQ12 4SG

Number:07043579
Status:ACTIVE
Category:Private Limited Company

TERRY STAPLES MECHANICAL LTD

42 LITTLE PYNCHONS,HARLOW,CM18 7DD

Number:10660643
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