Downton Structures Ltd was registered on 05 September 2002, it's status at Companies House is "Dissolved". We don't know the number of employees at Downton Structures Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORRIS, Christopher Bryan | 05 September 2002 | 11 September 2003 | 1 |
WATKINS, Peter Francis | 01 April 2004 | 07 July 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 14 June 2018 | |
LIQ14 - N/A | 14 March 2018 | |
LIQ03 - N/A | 08 November 2017 | |
4.68 - Liquidator's statement of receipts and payments | 02 November 2016 | |
4.68 - Liquidator's statement of receipts and payments | 20 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 22 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 24 October 2013 | |
RESOLUTIONS - N/A | 27 September 2012 | |
RESOLUTIONS - N/A | 27 September 2012 | |
AD01 - Change of registered office address | 27 September 2012 | |
4.20 - N/A | 27 September 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 September 2012 | |
TM02 - Termination of appointment of secretary | 16 March 2012 | |
TM01 - Termination of appointment of director | 16 March 2012 | |
AA - Annual Accounts | 19 December 2011 | |
AR01 - Annual Return | 19 October 2011 | |
AR01 - Annual Return | 04 October 2010 | |
CH01 - Change of particulars for director | 04 October 2010 | |
AA - Annual Accounts | 03 August 2010 | |
363a - Annual Return | 30 September 2009 | |
AA - Annual Accounts | 30 June 2009 | |
363a - Annual Return | 23 September 2008 | |
287 - Change in situation or address of Registered Office | 22 September 2008 | |
AA - Annual Accounts | 12 August 2008 | |
AA - Annual Accounts | 04 October 2007 | |
363a - Annual Return | 18 September 2007 | |
288b - Notice of resignation of directors or secretaries | 10 December 2006 | |
363a - Annual Return | 13 October 2006 | |
288b - Notice of resignation of directors or secretaries | 13 October 2006 | |
287 - Change in situation or address of Registered Office | 13 October 2006 | |
AA - Annual Accounts | 27 July 2006 | |
363a - Annual Return | 21 September 2005 | |
AA - Annual Accounts | 28 June 2005 | |
363s - Annual Return | 28 September 2004 | |
AA - Annual Accounts | 06 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 June 2004 | |
AA - Annual Accounts | 03 June 2004 | |
225 - Change of Accounting Reference Date | 03 June 2004 | |
288a - Notice of appointment of directors or secretaries | 03 June 2004 | |
288a - Notice of appointment of directors or secretaries | 03 June 2004 | |
395 - Particulars of a mortgage or charge | 25 February 2004 | |
363s - Annual Return | 30 October 2003 | |
288a - Notice of appointment of directors or secretaries | 16 October 2003 | |
288b - Notice of resignation of directors or secretaries | 16 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 October 2003 | |
288b - Notice of resignation of directors or secretaries | 20 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 December 2002 | |
287 - Change in situation or address of Registered Office | 30 September 2002 | |
288a - Notice of appointment of directors or secretaries | 30 September 2002 | |
288a - Notice of appointment of directors or secretaries | 30 September 2002 | |
288b - Notice of resignation of directors or secretaries | 30 September 2002 | |
288b - Notice of resignation of directors or secretaries | 30 September 2002 | |
NEWINC - New incorporation documents | 05 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 February 2004 | Outstanding |
N/A |