DENE DEVELOPMENTS LIMITED

14 Holywood 14 Holywood, Bishop Auckland, DL13 3HE, County Durham
StatusDISSOLVED
Company No.08805987
CategoryPrivate Limited Company
Incorporated06 Dec 2013
Age10 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months, 25 days

SUMMARY

DENE DEVELOPMENTS LIMITED is an dissolved private limited company with number 08805987. It was incorporated 10 years, 7 months, 1 day ago, on 06 December 2013 and it was dissolved 3 years, 8 months, 25 days ago, on 13 October 2020. The company address is 14 Holywood 14 Holywood, Bishop Auckland, DL13 3HE, County Durham.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 May 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Michael Smith

Termination date: 2018-01-25

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2018

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 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: 17 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-16

Officer name: Mr James Michael Smith

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2015

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Cairns

Appointment date: 2014-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2014

Action Date: 30 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-30

Capital : 100 GBP

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jackco 181 LIMITED\certificate issued on 19/02/14

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2014

Action Date: 19 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-19

Capital : 2 GBP

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Wentworth

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kim Margaret Smith

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Michael Smith

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Feb 2014

Action Date: 19 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-19

Old address: Innovation House Yarm Road Stockton-on-Tees Cleveland TS18 3TN England

Documents

View document PDF

Incorporation company

Date: 06 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLARITY HOSPITALITY SOFTWARE SOLUTIONS UK LIMITED

GROUND FLOOR, UNIT 17 WARREN PARK WAY,LEICESTER,LE19 4SA

Number:10186908
Status:ACTIVE
Category:Private Limited Company

CLOTHIER & DAY EXCLUSIVE LETTINGS LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:03569276
Status:ACTIVE
Category:Private Limited Company

DS MAINTENANCE SOLUTIONS LTD

17 WAROUT ROAD,GLENROTHES,KY7 4JJ

Number:SC569923
Status:ACTIVE
Category:Private Limited Company

INGENUITY SYSTEMS, INC.

1700 SEAPORT BLVD,REDWOOD CITY,

Number:FC025696
Status:ACTIVE
Category:Other company type

M&A FOODS WORLDWIDE LTD

83 CHAUCER HOUSE CHURCHILL GARDENS,LONDON,SW1V 3DP

Number:11118818
Status:ACTIVE
Category:Private Limited Company

THINK-WISE LTD

08126245: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:08126245
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