About

Registered Number: 04899670
Date of Incorporation: 15/09/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2015 (8 years and 5 months ago)
Registered Address: Wombwell Homes Office, Grenville Road, Lostwithiel, Cornwall, PL22 0EP

 

Based in Lostwithiel in Cornwall, Dengate Developments Ltd was established in 2003. We don't know the number of employees at the business. This company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2015
SOAS(A) - Striking-off action suspended (Section 652A) 07 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
AR01 - Annual Return 16 September 2014
SOAS(A) - Striking-off action suspended (Section 652A) 30 May 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 April 2014
DS01 - Striking off application by a company 28 March 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 20 September 2013
AA01 - Change of accounting reference date 03 April 2013
AR01 - Annual Return 26 October 2012
AD01 - Change of registered office address 25 October 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 30 September 2011
CH01 - Change of particulars for director 30 September 2011
DISS40 - Notice of striking-off action discontinued 24 August 2011
AA - Annual Accounts 23 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 15 July 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
363a - Annual Return 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
AA - Annual Accounts 24 May 2007
363s - Annual Return 27 September 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 04 October 2004
287 - Change in situation or address of Registered Office 12 August 2004
225 - Change of Accounting Reference Date 20 July 2004
395 - Particulars of a mortgage or charge 21 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2004
RESOLUTIONS - N/A 31 January 2004
RESOLUTIONS - N/A 31 January 2004
RESOLUTIONS - N/A 31 January 2004
288b - Notice of resignation of directors or secretaries 11 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
RESOLUTIONS - N/A 01 December 2003
RESOLUTIONS - N/A 29 November 2003
MEM/ARTS - N/A 29 November 2003
287 - Change in situation or address of Registered Office 29 November 2003
NEWINC - New incorporation documents 15 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 13 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.