-
DOCK LANE REALISATIONS LIMITED - Town Wall House, Balkerne Hill, Colchester, CO3 3AD, United Kingdom
Company Information
- Company registration number
- 07467266
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Town Wall House
- Balkerne Hill
- Colchester
- CO3 3AD Town Wall House, Balkerne Hill, Colchester, CO3 3AD UK
Management
- Managing Directors
- AGAR, Anthony James Shelton
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-12-13
- Dissolved on
- 2022-09-06
- SIC/NACE
- 62090
Ownership
- Beneficial Owners
- Mr Anthony James Shelton Agar
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- CREATIVE INTENT LIMITED
- Filing of Accounts
- Due Date: 2020-01-31
- Last Date: 2018-04-30
- Last Return Made Up To:
- 2012-12-13
- Annual Return
- Due Date: 2019-12-27
- Last Date: 2018-12-13
-
DOCK LANE REALISATIONS LIMITED Company Description
- DOCK LANE REALISATIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 07467266. Its current trading status is "closed". It was registered 2010-12-13. It was previously called CREATIVE INTENT LIMITED. It has declared SIC or NACE codes as "62090". It has 1 director The latest accounts are filed up to 2012-12-31. The latest annual return was filed up to 2012-12-13.It can be contacted at Town Wall House .
Get DOCK LANE REALISATIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dock Lane Realisations Limited - Town Wall House, Balkerne Hill, Colchester, CO3 3AD, United Kingdom
Did you know? kompany provides original and official company documents for DOCK LANE REALISATIONS 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 2021
-
order-of-court-restoration-previously-creditors-voluntary-liquidation (2021-09-22) - REST-CVL
keyboard_arrow_right 2020
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-09-15) - LIQ14
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-27) - LIQ03
-
gazette-dissolved-liquidation (2020-12-15) - GAZ2
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-affairs (2019-04-10) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-09) - AD01
-
resolution (2019-04-05) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2019-02-26) - PSC07
-
termination-director-company-with-name-termination-date (2019-02-26) - TM01
-
liquidation-voluntary-appointment-of-liquidator (2019-04-27) - 600
keyboard_arrow_right 2018
-
change-of-name-notice (2018-11-27) - CONNOT
-
confirmation-statement-with-updates (2018-12-18) - CS01
-
resolution (2018-11-27) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2018-11-23) - AA
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-18) - AD01
-
change-person-director-company-with-change-date (2017-05-18) - CH01
-
accounts-with-accounts-type-total-exemption-full (2017-08-23) - AA
-
confirmation-statement-with-updates (2017-12-14) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-01) - AA
-
resolution (2016-08-17) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2016-04-01) - TM01
-
capital-variation-of-rights-attached-to-shares (2016-08-17) - SH10
-
confirmation-statement-with-updates (2016-12-13) - CS01
-
capital-name-of-class-of-shares (2016-08-17) - SH08
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-19) - AA
-
appoint-person-director-company-with-name-date (2015-06-10) - AP01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-17) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-01-10) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-11) - AA
-
termination-director-company-with-name-termination-date (2014-09-22) - TM01
-
change-person-director-company-with-change-date (2014-01-10) - CH01
-
change-person-director-company-with-change-date (2014-09-23) - CH01
-
change-account-reference-date-company-current-extended (2014-10-21) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-17) - AD01
-
appoint-person-director-company-with-name-date (2014-09-23) - AP01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-05-28) - AA
-
appoint-person-director-company-with-name (2013-04-03) - AP01
-
resolution (2013-03-01) - RESOLUTIONS
-
capital-allotment-shares (2013-03-01) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-08) - AR01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-10-24) - TM01
-
accounts-with-accounts-type-total-exemption-small (2012-08-01) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-28) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-12-13) - NEWINC