DAN & HATH REALISATIONS 2008 LIMITED

C/O Bdo Stoy Hayward Llp C/O Bdo Stoy Hayward Llp, Birmingham, B3 3SD
StatusDISSOLVED
Company No.04203804
CategoryPrivate Limited Company
Incorporated23 Apr 2001
Age23 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution22 Jul 2010
Years13 years, 11 months, 13 days

SUMMARY

DAN & HATH REALISATIONS 2008 LIMITED is an dissolved private limited company with number 04203804. It was incorporated 23 years, 2 months, 11 days ago, on 23 April 2001 and it was dissolved 13 years, 11 months, 13 days ago, on 22 July 2010. The company address is C/O Bdo Stoy Hayward Llp C/O Bdo Stoy Hayward Llp, Birmingham, B3 3SD.



Company Fillings

Gazette dissolved liquidation

Date: 22 Jul 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 22 Apr 2010

Action Date: 13 Apr 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-04-13

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 22 Apr 2010

Action Date: 16 Apr 2010

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2010-04-16

Documents

View document PDF

Liquidation in administration extension of period

Date: 18 Nov 2009

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 18 Nov 2009

Action Date: 13 Oct 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-10-13

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 20 May 2009

Action Date: 13 Apr 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-04-13

Documents

View document PDF

Liquidation in administration proposals

Date: 12 Dec 2008

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Memorandum articles

Date: 27 Nov 2008

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 15 Nov 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed daines & hathaway LIMITED\certificate issued on 20/11/08

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 23 Oct 2008

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 21/10/2008 from 39 margaret close abbots langley hertfordshire WD5 0NW

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director john platnauer

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Memorandum articles

Date: 06 Sep 2005

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 20/10/03--------- £ si 199900@1

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/10/03

Documents

View document PDF

Resolution

Date: 22 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/05; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/04; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 02 Oct 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed learning bear co LTD\certificate issued on 02/10/03

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/03; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/02; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jun 2001

Category: Capital

Type: 88(2)R

Description: Ad 14/05/01--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/02 to 31/03/02

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 01/06/01 from: 39 margaret close abbots langley hertfordshire WD5 0NW

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 23 Apr 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUTLER SMITH SPECIALIST CARRIERS LIMITED

88 HIGH STREET,HUNTINGDON,PE26 1BS

Number:07512465
Status:ACTIVE
Category:Private Limited Company

FINRI LIMITED

GP-FM OFFICE (FINRI),CASTLETHORPE,MK19 7ES

Number:02217404
Status:ACTIVE
Category:Private Limited Company

RACHEL TRACY LIMITED

GROUND FLOOR,EDENBRIDGE,TN8 5LP

Number:08129023
Status:ACTIVE
Category:Private Limited Company

SPEAR TELEMARKETING LTD

RIVENDELL HUDDERSFIELD ROAD,HUDDERSFIELD,HD8 8HE

Number:07136029
Status:ACTIVE
Category:Private Limited Company

SWAW LTD

UNIT 343 -344 FARADAY MILL TRADE PARK, CATTEWATER ROAD,PLYMOUTH,PL4 0SF

Number:08533857
Status:ACTIVE
Category:Private Limited Company

T & M PROPERTIES (SOMERSET) LIMITED

UNIT A LEWIN HOUSE,RADSTOCK,BA3 3FJ

Number:10642417
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