DIVIDERS FOLDING PARTITIONS LTD

The Chapel The Chapel, Driffield, YO25 6DA
StatusDISSOLVED
Company No.08305523
CategoryPrivate Limited Company
Incorporated23 Nov 2012
Age11 years, 7 months, 11 days
JurisdictionEngland Wales
Dissolution29 Apr 2020
Years4 years, 2 months, 5 days

SUMMARY

DIVIDERS FOLDING PARTITIONS LTD is an dissolved private limited company with number 08305523. It was incorporated 11 years, 7 months, 11 days ago, on 23 November 2012 and it was dissolved 4 years, 2 months, 5 days ago, on 29 April 2020. The company address is The Chapel The Chapel, Driffield, YO25 6DA.



Company Fillings

Gazette dissolved liquidation

Date: 29 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 29 Jan 2020

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 27 Aug 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 18 Feb 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 05 Oct 2018

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 06 Sep 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 26 May 2018

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 10 Apr 2018

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2018

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark De-Villamar Roberts

Termination date: 2017-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Keith Johnson

Termination date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-19

Old address: 315 Ideal Business Park National Avenue Hull HU5 4JB England

New address: The Chapel Bridge Street Driffield YO25 6DA

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 13 Feb 2018

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-20

Old address: 1 Viking Close Willerby Hull HU10 6BS England

New address: 315 Ideal Business Park National Avenue Hull HU5 4JB

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2017

Action Date: 23 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083055230003

Charge creation date: 2017-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 22 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael De Villamar Roberts

Appointment date: 2017-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Keith Johnson

Appointment date: 2017-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Ramon Lewis

Termination date: 2017-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dennis Ramon Lewis

Appointment date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Ramon Lewis

Termination date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Devillamar Roberts

Termination date: 2017-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 23 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-23

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Michael Devillamar Roberts

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-09

Old address: Unit 1 Llanelli Gate Llanelli Carms SA14 8LQ

New address: 1 Viking Close Willerby Hull HU10 6BS

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2015

Action Date: 08 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-08

Capital : 50,002 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark De-Villamar Roberts

Appointment date: 2014-12-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 23 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Jul 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 23 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-23

Documents

View document PDF

Legacy

Date: 15 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Change account reference date company current extended

Date: 25 Feb 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2013

Action Date: 20 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-20

Capital : 50,002 GBP

Documents

View document PDF

Legacy

Date: 10 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 23 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRYOCEE SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11723939
Status:ACTIVE
Category:Private Limited Company

D2 LIVING LIMITED

C/O OPTIMISE ACCOUNTANTS LIMITED UNIT 3,LONG EATON,NG10 2FE

Number:11074418
Status:ACTIVE
Category:Private Limited Company

DIVINE EARTH LTD

14 KNOX GREEN,BRACKNELL,RG42 4NZ

Number:11280294
Status:ACTIVE
Category:Private Limited Company

MINIBAR-VENTURES LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:06634977
Status:ACTIVE
Category:Private Limited Company

RS DANCE LTD

43 LOUDEN SQUARE,READING,RG6 1FN

Number:11672116
Status:ACTIVE
Category:Private Limited Company

SARCON (NO. 344) LIMITED

78 MILL GREEN,BALLYCLARE,BT39 0PH

Number:NI603522
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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