-
DURHAM SWEEPERS LIMITED - ROBSON SCOTT ASSOCIATES, 49 Duke Street, Darlington, Durham, United Kingdom
Company Information
- Company registration number
- 05800482
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- ROBSON SCOTT ASSOCIATES
- 49 Duke Street
- Darlington
- Durham
- DL3 7SD ROBSON SCOTT ASSOCIATES, 49 Duke Street, Darlington, Durham, DL3 7SD UK
Management
- Managing Directors
- AMANDA AMANDA ANDERSON
- AMANDA AMANDA ANDERSON
- Company secretaries
- AMANDA AMANDA ANDERSON
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-04-28
- Dissolved on
- 2015-11-21
- SIC/NACE
- 82990 - Other business support service activities not elsewhere classified
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2011-06-30
- Last Return Made Up To:
- 2012-04-28
-
DURHAM SWEEPERS LIMITED Company Description
- DURHAM SWEEPERS LIMITED is a ltd registered in United Kingdom with the Company reg no 05800482. Its current trading status is "closed". It was registered 2006-04-28. It has declared SIC or NACE codes as "82990 - Other business support service activities not elsewhere classified". It has 2 directors and 1 secretary. The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-04-28.It can be contacted at Robson Scott Associates .
Get DURHAM SWEEPERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Durham Sweepers Limited - ROBSON SCOTT ASSOCIATES, 49 Duke Street, Darlington, Durham, United Kingdom
Did you know? kompany provides original and official company documents for DURHAM SWEEPERS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2015
-
FINAL GAZETTE: DISSOLVED EX-LIQUIDATED (2015-11-21) - GAZ2
-
RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP (2015-08-21) - 4.72
keyboard_arrow_right 2014
-
LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2014 (2014-08-18) - 4.68
keyboard_arrow_right 2013
-
REGISTERED OFFICE CHANGED ON 24/07/2013 FROM (2013-07-24) - AD01
-
STATEMENT OF AFFAIRS/4.19 (2013-07-23) - 4.20
-
NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) (2013-07-23) - 600
-
EXTRAORDINARY RESOLUTION TO WIND UP (2013-07-23) - LRESEX
-
COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2013-07-03) - DISS16(SOAS)
-
FIRST GAZETTE (2013-07-02) - GAZ1
keyboard_arrow_right 2012
-
28/04/12 FULL LIST (2012-08-08) - AR01
-
REGISTERED OFFICE CHANGED ON 15/03/2012 FROM (2012-03-15) - AD01
-
APPOINTMENT TERMINATED, DIRECTOR ASTON ANDERSON (2012-03-15) - TM01
-
30/06/11 TOTAL EXEMPTION SMALL (2012-08-13) - AA
keyboard_arrow_right 2011
-
APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDERSON (2011-06-16) - TM01
-
30/06/10 TOTAL EXEMPTION SMALL (2011-10-05) - AA
-
APPOINTMENT TERMINATED, DIRECTOR ASHLEY ANDERSON (2011-07-26) - TM01
-
DIRECTOR APPOINTED ASTON ANDERSON (2011-06-16) - AP01
-
DIRECTOR APPOINTED ASHLEY ANDERSON (2011-06-16) - AP01
-
28/04/11 FULL LIST (2011-05-05) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ANDERSON / 28/04/2011 (2011-05-05) - CH01
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 (2011-04-14) - MG01
-
DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CYRIL ANDERSON / 28/04/2011 (2011-05-05) - CH01
keyboard_arrow_right 2010
-
28/04/10 FULL LIST (2010-06-16) - AR01
-
30/06/09 TOTAL EXEMPTION SMALL (2010-02-05) - AA
-
PREVEXT FROM 30/04/2009 TO 30/06/2009 (2010-02-05) - AA01
keyboard_arrow_right 2009
-
RETURN MADE UP TO 28/04/09; NO CHANGE OF MEMBERS (2009-07-21) - 363a
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 (2009-03-03) - AA
keyboard_arrow_right 2008
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 (2008-02-25) - AA
-
RETURN MADE UP TO 28/04/08; NO CHANGE OF MEMBERS (2008-05-27) - 363s
keyboard_arrow_right 2007
-
RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS (2007-08-18) - 363s
-
AD 15/12/06--------- (2007-07-26) - 88(2)R
-
NEW DIRECTOR APPOINTED (2007-07-19) - 288a
-
NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED (2007-07-19) - 288a
-
SECRETARY RESIGNED (2007-06-15) - 288b
-
DIRECTOR RESIGNED (2007-06-15) - 288b
keyboard_arrow_right 2006
-
INCORPORATION DOCUMENTS (2006-04-28) - NEWINC