Dormant Company 03229532 Ltd

DataGardener
dissolved
Unknown

Dormant Company 03229532 Ltd

03229532Private Limited With Share Capital

The Old Town Hall, 71 Christchurch Road, Ringwood, BH241DH
Incorporated

25/07/1996

Company Age

29 years

Directors

2

Employees

SIC Code

69201

Risk

not scored

Company Overview

Registration, classification & business activity

Dormant Company 03229532 Ltd (03229532) is a private limited with share capital incorporated on 25/07/1996 (29 years old) and registered in ringwood, BH241DH. The company operates under SIC code 69201 - accounting and auditing activities.

Private Limited With Share Capital
SIC: 69201
Unknown
Incorporated 25/07/1996
BH241DH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

6

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:14-06-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:14-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-09-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-08-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:20-08-2021
Resolution
Category:Resolution
Date:20-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2021
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:13-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-09-2020
Gazette Notice Voluntary
Category:Gazette
Date:08-09-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:01-09-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-01-2020
Gazette Notice Compulsory
Category:Gazette
Date:26-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2019
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:02-10-2019
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:14-05-2019
Gazette Notice Voluntary
Category:Gazette
Date:16-04-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:08-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2019
Legacy
Category:Capital
Date:17-12-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:17-12-2018
Legacy
Category:Insolvency
Date:17-12-2018
Resolution
Category:Resolution
Date:17-12-2018
Resolution
Category:Resolution
Date:09-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-05-2018
Capital Allotment Shares
Category:Capital
Date:15-01-2018
Capital Name Of Class Of Shares
Category:Capital
Date:09-01-2018
Resolution
Category:Resolution
Date:09-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:24-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:12-06-2013
Termination Director Company With Name
Category:Officers
Date:12-06-2013
Termination Secretary Company With Name
Category:Officers
Date:12-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2011
Termination Director Company With Name
Category:Officers
Date:08-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2010
Termination Secretary Company With Name
Category:Officers
Date:29-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2009
Legacy
Category:Annual Return
Date:11-08-2009
Legacy
Category:Officers
Date:11-08-2009
Legacy
Category:Officers
Date:05-05-2009
Legacy
Category:Officers
Date:09-03-2009
Legacy
Category:Officers
Date:28-12-2008
Legacy
Category:Officers
Date:02-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2008
Legacy
Category:Annual Return
Date:05-08-2008
Legacy
Category:Annual Return
Date:25-09-2007
Legacy
Category:Officers
Date:25-09-2007
Legacy
Category:Officers
Date:26-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2007
Legacy
Category:Mortgage
Date:09-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2006
Legacy
Category:Annual Return
Date:11-08-2006
Legacy
Category:Officers
Date:11-10-2005
Accounts With Accounts Type Small
Category:Accounts
Date:23-08-2005
Legacy
Category:Annual Return
Date:16-08-2005
Legacy
Category:Officers
Date:07-12-2004
Accounts With Accounts Type Small
Category:Accounts
Date:02-11-2004
Legacy
Category:Annual Return
Date:17-09-2004
Legacy
Category:Officers
Date:11-03-2004
Accounts With Accounts Type Small
Category:Accounts
Date:04-11-2003
Legacy
Category:Annual Return
Date:25-10-2003

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2018
Filing Date29/09/2017
Latest Accounts31/12/2016

Trading Addresses

3 Acorn Business Centre Northarbour, Portsmouth, Hampshire, PO63TH
The Old Town Hall, 71 Christchurch Road, Ringwood, Bh24 1Dh, BH241DHRegistered

Contact

The Old Town Hall, 71 Christchurch Road, Ringwood, BH241DH