About

Registered Number: 07090273
Date of Incorporation: 28/11/2009 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2019 (5 years and 5 months ago)
Registered Address: Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

 

Established in 2009, Dan & Pete Ltd has its registered office in Blackpool, Lancashire. We do not know the number of employees at the organisation. There are no directors listed for Dan & Pete Ltd in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2019
LIQ14 - N/A 13 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 03 October 2018
RESOLUTIONS - N/A 18 September 2018
LIQ02 - N/A 18 September 2018
AD01 - Change of registered office address 20 August 2018
CS01 - N/A 13 April 2018
DISS40 - Notice of striking-off action discontinued 03 March 2018
AA - Annual Accounts 28 February 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
CH01 - Change of particulars for director 07 November 2017
CH01 - Change of particulars for director 07 November 2017
CS01 - N/A 21 April 2017
TM01 - Termination of appointment of director 18 April 2017
CH01 - Change of particulars for director 31 March 2017
CH01 - Change of particulars for director 30 March 2017
SH03 - Return of purchase of own shares 14 March 2017
RESOLUTIONS - N/A 02 February 2017
AA01 - Change of accounting reference date 30 January 2017
RESOLUTIONS - N/A 20 December 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 06 April 2016
MR01 - N/A 24 September 2015
SH06 - Notice of cancellation of shares 03 September 2015
RESOLUTIONS - N/A 14 August 2015
SH01 - Return of Allotment of shares 03 July 2015
SH01 - Return of Allotment of shares 02 June 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 05 May 2015
AP01 - Appointment of director 27 April 2015
AD01 - Change of registered office address 02 February 2015
AA - Annual Accounts 31 October 2014
AA01 - Change of accounting reference date 31 July 2014
CERTNM - Change of name certificate 14 May 2014
RESOLUTIONS - N/A 16 April 2014
CONNOT - N/A 16 April 2014
AR01 - Annual Return 27 March 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 29 November 2012
AD01 - Change of registered office address 31 July 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 21 December 2010
AA01 - Change of accounting reference date 05 November 2010
NEWINC - New incorporation documents 28 November 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.