HALL & DORKIN LIMITED

36 Shavington Avenue, Chester, CH2 3RD, England
StatusDISSOLVED
Company No.08702889
CategoryPrivate Limited Company
Incorporated24 Sep 2013
Age10 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 3 months, 17 days

SUMMARY

HALL & DORKIN LIMITED is an dissolved private limited company with number 08702889. It was incorporated 10 years, 9 months, 14 days ago, on 24 September 2013 and it was dissolved 2 years, 3 months, 17 days ago, on 22 March 2022. The company address is 36 Shavington Avenue, Chester, CH2 3RD, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-01

Officer name: Mrs Angela Tant

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-01

Officer name: Mr Bryn Richard Scadeng

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-01

Officer name: Mr Ian Neville Meadows

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-10

Old address: Lyndhurst Barn Kelsall Road Ashton Hayes Cheshire CH3 8BH

New address: 36 Shavington Avenue Chester CH2 3rd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-01

Officer name: Mrs Angela Tant

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mr Bryn Richard Scadeng

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mr Ian Neville Meadows

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087028890003

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Andrew Gidden

Termination date: 2018-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-19

Officer name: Mrs Angela Tant

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-19

Officer name: Mr Ian Neville Meadows

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087028890001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Nov 2015

Action Date: 23 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087028890003

Charge creation date: 2015-11-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Nov 2015

Action Date: 02 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087028890002

Charge creation date: 2015-11-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2014

Action Date: 30 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087028890001

Charge creation date: 2014-09-30

Documents

View document PDF

Incorporation company

Date: 24 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALLSKILLS LIMITED

4 ALBERT ROAD,HUDDERSFIELD,HD8 9NL

Number:11162319
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CARWARDINE DEVELOPMENTS LTD

THE ROAST HOUSE BATH ROAD,BRISTOL,BS40 5DJ

Number:10054080
Status:ACTIVE
Category:Private Limited Company
Number:08931902
Status:ACTIVE
Category:Private Limited Company

ITWORKS COMPUTER SYSTEMS LIMITED

RIVINGTON HOUSE,OXTED,RH8 0EL

Number:02378729
Status:ACTIVE
Category:Private Limited Company

NAMASTE MINI MARKET LTD

45 SANDLING ROAD,MAIDSTONE,ME14 2RH

Number:09849875
Status:ACTIVE
Category:Private Limited Company

THE CAMDEN SOCIETY

134 EDMUND STREET,BIRMINGHAM,B3 2ES

Number:03023588
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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