DIDSBURY DUSTERS LIMITED

Bank Chambers Bank Chambers, Manchester, M20 6UR, England
StatusDISSOLVED
Company No.08918609
CategoryPrivate Limited Company
Incorporated03 Mar 2014
Age10 years, 4 months, 5 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 3 months, 23 days

SUMMARY

DIDSBURY DUSTERS LIMITED is an dissolved private limited company with number 08918609. It was incorporated 10 years, 4 months, 5 days ago, on 03 March 2014 and it was dissolved 3 years, 3 months, 23 days ago, on 16 March 2021. The company address is Bank Chambers Bank Chambers, Manchester, M20 6UR, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-02

Old address: C/O Burton Varley Llp Office 013 Ground Floor Adamson House Towers Business Park Wilmslow Road, Didsbury Manchester M20 2YY England

New address: Bank Chambers 93 Lapwing Lane Manchester M20 6UR

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Jane Cowan-Thompson

Termination date: 2017-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-30

Old address: C/O Burton Varley Llp 86 Old Lansdowne Road Manchester M20 2WX England

New address: C/O Burton Varley Llp Office 013 Ground Floor Adamson House Towers Business Park Wilmslow Road, Didsbury Manchester M20 2YY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2016

Action Date: 14 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-14

Old address: Burton Varley Llp 8th Floor, 80 Mosley Street Manchester M2 3FX

New address: C/O Burton Varley Llp 86 Old Lansdowne Road Manchester M20 2WX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 03 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-03

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amanda Jane Cowan-Thompson

Documents

View document PDF

Incorporation company

Date: 03 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANEW LEGAL LIMITED

2 OUCHTHORPE MEWS,WAKEFIELD,WF1 3AU

Number:09604004
Status:ACTIVE
Category:Private Limited Company

DENTON HOUSE LIMITED

BLUE PIG COTTAGE,GRANTHAM,NG31 6RE

Number:08058389
Status:ACTIVE
Category:Private Limited Company

EDENWOOD LANDSCAPES LTD.

106 GOODWOOD AVENUE,SALE,M33 4QL

Number:08768241
Status:ACTIVE
Category:Private Limited Company

EXPERIENCE HEALTHCARE PROFESSIONALS LTD

97 DRAKES AVENUE,LEIGHTON BUZZARD,LU7 3AF

Number:11376396
Status:ACTIVE
Category:Private Limited Company

G.P WIND SERVICES LIMITED

4 KENSINGTON VILLAS,NEWCASTLE UPON TYNE,NE5 5HN

Number:11209244
Status:ACTIVE
Category:Private Limited Company

H TELECOM LIMITED

27 NEW VILLAGE,DUDLEY,DY2 0DR

Number:10199636
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