-
DANTES HALFWAY HOUSE LIMITED - Second Floor Poynt Street, Upper Parliament Street, Nottingham, NG1 6LF, United Kingdom
Company Information
- Company registration number
- 08660109
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Second Floor Poynt Street
- Upper Parliament Street
- Nottingham
- NG1 6LF Second Floor Poynt Street, Upper Parliament Street, Nottingham, NG1 6LF UK
Management
- Managing Directors
- LEYLAND, Brian Thomas
- MILNES, Peter
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-08-22
- Dissolved on
- 2020-11-19
- SIC/NACE
- 56101
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2017-05-31
- Last Date: 2015-08-31
- Annual Return
- Due Date: 2016-09-05
- Last Date:
-
DANTES HALFWAY HOUSE LIMITED Company Description
- DANTES HALFWAY HOUSE LIMITED is a ltd registered in United Kingdom with the Company reg no 08660109. Its current trading status is "closed". It was registered 2013-08-22. It has declared SIC or NACE codes as "56101". It has 2 directors The latest accounts are filed up to 2015-08-31.It can be contacted at Second Floor Poynt Street .
Get DANTES HALFWAY HOUSE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dantes Halfway House Limited - Second Floor Poynt Street, Upper Parliament Street, Nottingham, NG1 6LF, United Kingdom
Did you know? kompany provides original and official company documents for DANTES HALFWAY HOUSE 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 2020
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-08-19) - LIQ14
-
mortgage-satisfy-charge-full (2020-02-17) - MR04
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-09) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-09-28) - LIQ03
-
liquidation-miscellaneous (2018-07-27) - LIQ MISC
keyboard_arrow_right 2017
-
liquidation-voluntary-appointment-of-liquidator (2017-12-06) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2017-12-06) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-09-01) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-12) - AD01
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-08-23) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2016-08-23) - 600
-
resolution (2016-08-23) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2016-05-26) - AA
-
gazette-filings-brought-up-to-date (2016-03-23) - DISS40
-
gazette-notice-compulsory (2016-03-22) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-17) - AR01
-
termination-director-company-with-name-termination-date (2016-03-30) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-05-20) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-04) - MR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-03) - AR01
-
appoint-person-director-company-with-name-date (2014-11-20) - AP01
-
appoint-person-director-company-with-name (2014-06-24) - AP01
-
termination-director-company-with-name (2014-06-24) - TM01
keyboard_arrow_right 2013
-
incorporation-company (2013-08-22) - NEWINC