DUDLEYSTREETFIND LIMITED

Ascot Business Centre Peelhouse Ascot Business Centre Peelhouse, West Lancs, WN8 9PT, West Lancs, England
StatusDISSOLVED
Company No.08610379
CategoryPrivate Limited Company
Incorporated15 Jul 2013
Age10 years, 11 months, 30 days
JurisdictionEngland Wales
Dissolution19 Nov 2019
Years4 years, 7 months, 25 days

SUMMARY

DUDLEYSTREETFIND LIMITED is an dissolved private limited company with number 08610379. It was incorporated 10 years, 11 months, 30 days ago, on 15 July 2013 and it was dissolved 4 years, 7 months, 25 days ago, on 19 November 2019. The company address is Ascot Business Centre Peelhouse Ascot Business Centre Peelhouse, West Lancs, WN8 9PT, West Lancs, England.



Company Fillings

Gazette dissolved compulsory

Date: 19 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2019

Action Date: 16 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Jane Turner

Termination date: 2017-07-16

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2019

Action Date: 16 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rachel Jane Turner

Cessation date: 2017-07-16

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Jun 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-09

Old address: 55 Hoghton Street Southport PR9 0PG England

New address: Ascot Business Centre Peelhouse Peel Road West Lancs West Lancs WN8 9PT

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2016

Action Date: 11 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086103790001

Charge creation date: 2016-10-11

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2016

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ashley

Termination date: 2015-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-08

Officer name: Mrs Rachel Jane Turner

Documents

View document PDF

Gazette filings brought up to date

Date: 07 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2016

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-29

Old address: 74-78 Park Road Whitchurch Cardiff CF14 7BR

New address: 55 Hoghton Street Southport PR9 0PG

Documents

View document PDF

Gazette notice compulsory

Date: 22 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2016

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Jane Turner

Appointment date: 2015-09-25

Documents

View document PDF

Second filing of form with form type made up date

Date: 21 Dec 2015

Action Date: 15 Jul 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-07-15

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-14

Officer name: Mr Michael Ashley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Ashley

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Dumbleton

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Dumbleton

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Dumbleton

Documents

View document PDF

Certificate change of name company

Date: 26 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hartmarsh LIMITED\certificate issued on 26/07/13

Documents

View document PDF

Change of name notice

Date: 26 Jul 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jul 2013

Action Date: 25 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-25

Old address: Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ceri John

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Dumbleton

Documents

View document PDF

Incorporation company

Date: 15 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANDED FURNITURE OUTLET LIMITED

G1 & G3 LIVER INDUSTRIAL ESTATE LONG LANE,LIVERPOOL,L9 7ES

Number:11724613
Status:ACTIVE
Category:Private Limited Company

C & S ACCOUNTING LIMITED

48 RAYMOND AVENUE,LONDON,E18 2HG

Number:03475078
Status:ACTIVE
Category:Private Limited Company

GARRY A MINES LIMITED

36 MILE STREET,WELLINGBOROUGH,NN29 7NB

Number:04860648
Status:ACTIVE
Category:Private Limited Company

KEEN CONSULTANCY LTD

92 FRIERN GARDENS,WICKFORD,SS12 0HD

Number:09873403
Status:ACTIVE
Category:Private Limited Company

OAKMOUNT AUTOS LIMITED

30A BEDFORD PLACE,HAMPSHIRE,SO15 2DG

Number:04551861
Status:ACTIVE
Category:Private Limited Company

SUPER YACHT SECURITY LTD

BONNINGTON BOND,EDINBURGH,EH6 5NP

Number:SC588773
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