About

Registered Number: 03409896
Date of Incorporation: 25/07/1997 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 7 months ago)
Registered Address: 16 Belmont Street, Easton, Bristol, BS5 0NG

 

Based in Bristol, D & E Industrial Cleaning Ltd was founded on 25 July 1997, it has a status of "Dissolved". D & E Industrial Cleaning Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVEY, Edmund Charles 25 July 1997 - 1
MORGANS, David Bryn 25 July 1997 31 July 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 15 May 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 08 August 2017
PSC04 - N/A 08 August 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 18 June 2009
288b - Notice of resignation of directors or secretaries 31 July 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 12 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 17 May 2003
RESOLUTIONS - N/A 17 August 2002
RESOLUTIONS - N/A 17 August 2002
RESOLUTIONS - N/A 17 August 2002
363s - Annual Return 16 August 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 22 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2001
MEM/ARTS - N/A 01 March 2001
RESOLUTIONS - N/A 26 February 2001
RESOLUTIONS - N/A 26 February 2001
RESOLUTIONS - N/A 26 February 2001
123 - Notice of increase in nominal capital 26 February 2001
363s - Annual Return 18 August 2000
AA - Annual Accounts 12 April 2000
363s - Annual Return 09 August 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 17 August 1998
225 - Change of Accounting Reference Date 22 October 1997
287 - Change in situation or address of Registered Office 15 October 1997
288a - Notice of appointment of directors or secretaries 07 August 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
287 - Change in situation or address of Registered Office 06 August 1997
NEWINC - New incorporation documents 25 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.