DINKS LIMITED

Office D Office D, Town Quay, SO14 2AQ, Southampton
StatusDISSOLVED
Company No.02338212
CategoryPrivate Limited Company
Incorporated24 Jan 1989
Age35 years, 5 months, 6 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 9 months, 1 day

SUMMARY

DINKS LIMITED is an dissolved private limited company with number 02338212. It was incorporated 35 years, 5 months, 6 days ago, on 24 January 1989 and it was dissolved 3 years, 9 months, 1 day ago, on 29 September 2020. The company address is Office D Office D, Town Quay, SO14 2AQ, Southampton.



Company Fillings

Gazette dissolved liquidation

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 29 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jan 2020

Action Date: 21 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-07

Old address: The Stables 23B Lenten Street Alton Hampshire GU34 1HG England

New address: Office D Beresford House Town Quay Southampton SO14 2AQ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jan 2019

Action Date: 21 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-14

Old address: Office D Beresford House Town Quay Southampton SO14 2AQ

New address: The Stables 23B Lenten Street Alton Hampshire GU34 1HG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-13

Old address: Devonshire House Aviary Court, Wade Road Basingstoke RG24 8PE England

New address: Office D Beresford House Town Quay Southampton SO14 2AQ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Howard Lee

Termination date: 2017-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-31

Old address: Western House Armstrong Road Basingstoke Hampshire RG24 8QE England

New address: Devonshire House Aviary Court, Wade Road Basingstoke RG24 8PE

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2016

Action Date: 12 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 023382120008

Charge creation date: 2016-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark William Lucas

Termination date: 2016-07-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-06

Old address: Robinswood Cottage Crown Lane Old Basing Basingstoke Hampshire RG24 7DN

New address: Western House Armstrong Road Basingstoke Hampshire RG24 8QE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Howard Lee

Appointment date: 2015-04-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jan 2015

Action Date: 08 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 023382120007

Charge creation date: 2015-01-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 023382120005

Charge creation date: 2015-01-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 023382120006

Charge creation date: 2015-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 30 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-30

Documents

View document PDF

Change sail address company

Date: 11 Jun 2013

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2012

Action Date: 30 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-30

Old address: 47 Castle Street Reading Berkshire RG1 7SR

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark William Lucas

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Brett

Documents

View document PDF

Termination secretary company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Shelley

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Dinkeldein

Documents

View document PDF

Legacy

Date: 29 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 29 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 30 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-30

Documents

View document PDF

Legacy

Date: 01 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 01 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2011

Action Date: 30 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 30 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 14 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / emma shelley / 29/05/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/07; no change of members

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2005

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2003

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2002

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Resolution

Date: 01 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Nov 2001

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 06 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2000

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Nov 1999

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 24 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Oct 1998

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 04 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 1997

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 22 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/97; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 1996

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 21 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 1995

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 05 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/95; no change of members

Documents

View document PDF

Legacy

Date: 11 Jan 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 1994

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Legacy

Date: 20 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 1993

Action Date: 31 Jul 1993

Category: Accounts

Type: AA

Made up date: 1993-07-31

Documents

View document PDF

Legacy

Date: 06 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 1992

Action Date: 31 Jul 1992

Category: Accounts

Type: AA

Made up date: 1992-07-31

Documents

View document PDF

Legacy

Date: 11 Jun 1992

Category: Annual-return

Type: 363b

Description: Return made up to 08/06/92; change of members

Documents

View document PDF

Legacy

Date: 11 May 1992

Category: Address

Type: 287

Description: Registered office changed on 11/05/92 from: 2 south square gray's inn london WC1R 5HR

Documents

View document PDF

Legacy

Date: 21 Apr 1992

Category: Capital

Type: 88(2)R

Description: Ad 11/04/92--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 21 Apr 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jan 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 1991

Action Date: 31 Jul 1991

Category: Accounts

Type: AA

Made up date: 1991-07-31

Documents

View document PDF

Legacy

Date: 14 Oct 1991

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/91; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 1991

Category: Annual-return

Type: 363x

Description: Return made up to 08/06/91; full list of members

Documents

View document PDF


Some Companies

A&M LOGISTICS IRELAND LTD

36 DOOHAT ROAD,ARMAGH,BT60 3HE

Number:NI607674
Status:ACTIVE
Category:Private Limited Company

KINGSTON MEWS FLAT MANAGEMENT COMPANY LTD

11 KINGSTON MEWS CRABTREE ROAD,BLACKPOOOL,FY5 4HW

Number:03486016
Status:ACTIVE
Category:Private Limited Company

PORTMAN FILM AND TELEVISION LIMITED

CHISWICK GREEN,LONDON,W4 5RU

Number:04274033
Status:ACTIVE
Category:Private Limited Company

STARVISION PVT LTD

25 ACORN DRIVE,BRISTOL,BS16 7HQ

Number:08674283
Status:ACTIVE
Category:Private Limited Company

THE MEZE BH LIMITED

ALLEN HOUSE,SUTTON,SM1 4LA

Number:10907281
Status:LIQUIDATION
Category:Private Limited Company

THE ROYSTON KITCHEN & BATHROOM COMPANY LTD

UNIT 2 THE POWERHOUSE,ROSYTON,SG8 7AG

Number:11958731
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