DEAD-ON LIMITED

26-28 Goodall Street, Walsall, WS1 1QL, West Midlands
StatusLIQUIDATION
Company No.09027956
CategoryPrivate Limited Company
Incorporated07 May 2014
Age10 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

DEAD-ON LIMITED is an liquidation private limited company with number 09027956. It was incorporated 10 years, 2 months, 1 day ago, on 07 May 2014. The company address is 26-28 Goodall Street, Walsall, WS1 1QL, West Midlands.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Jun 2024

Action Date: 08 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-05-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 May 2023

Action Date: 08 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 May 2022

Action Date: 08 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 May 2021

Action Date: 08 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-05-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jul 2020

Action Date: 08 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jun 2019

Action Date: 08 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-05-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Jun 2018

Action Date: 08 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-05-08

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Paul Christian

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hannah Mary Ruth Christian

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2017

Action Date: 31 May 2017

Category: Address

Type: AD01

Change date: 2017-05-31

Old address: Woodlands Farm Harewood End Hereford HR2 8JS

New address: 26-28 Goodall Street Walsall West Midlands WS1 1QL

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 30 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 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: 18 May 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Oct 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2014

Action Date: 13 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-13

Officer name: Mrs Hannah Mary Ruth Christian

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2014

Action Date: 10 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-10

Old address: 1 Tan House Court Much Cowarne Bromyard Herefordshire HR7 4JE United Kingdom

New address: Woodlands Farm Harewood End Hereford HR2 8JS

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2014

Action Date: 13 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-13

Officer name: Mr Stephen Paul Christian

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2014

Action Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Paul Christian

Appointment date: 2014-06-11

Documents

View document PDF

Incorporation company

Date: 07 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBRIDGE EXCLUSIF TUTORIAL AGENCY LIMITED

THE GALLERY, UNIT 8,OXFORD,OX4 1LF

Number:09897880
Status:ACTIVE
Category:Private Limited Company

DIMMINSDALE PROPERTIES LIMITED

BRANDON WAY,WEST MIDLANDS,B70 8JH

Number:06943748
Status:ACTIVE
Category:Private Limited Company

GT3 PROPERTIES LIMITED

UNIT 4 HANWORTH ROAD,BRADFORD,BD12 0SG

Number:11923167
Status:ACTIVE
Category:Private Limited Company

JAV'S STOP N SHOP LTD

69 MILNROW ROAD,OLDHAM,OL2 8AL

Number:09572018
Status:ACTIVE
Category:Private Limited Company

NUVE LONDON LTD

17 GREEN LANES,LONDON,N16 9BS

Number:11540104
Status:ACTIVE
Category:Private Limited Company

PRINCIPES CONSULTING LIMITED

11 BARBER CLOSE,HEREFORD,HR1 4DZ

Number:06219968
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