DOCK LANE REALISATIONS LIMITED

  • Company statusdissolved
  • Company No07467266
  • Age14 years 7 months Incorporated 13 December 2010
  • Officers0

Address

Town Wall House, Balkerne Hill, Colchester, CO3 3AD

DOCK LANE REALISATIONS LIMITED is an dissolved company incorporated on 13 December 2010 and based in Colchester. The company was registered 15 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    62090 Other information technology service activities

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Compulsory

2 Years Ago on 06 Sep 2022

Gazette Notice Compulsory

3 Years Ago on 21 Jun 2022

Order Of Court Restoration Previously Creditors Voluntary Liquidation

3 Years Ago on 22 Sep 2021

Gazette Dissolved Liquidation

4 Years Ago on 15 Dec 2020

Liquidation Voluntary Creditors Return Of Final Meeting

4 Years Ago on 15 Sep 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 27 May 2020

Liquidation Voluntary Appointment Of Liquidator

6 Years Ago on 27 Apr 2019

Liquidation Voluntary Statement Of Affairs

6 Years Ago on 10 Apr 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 09 Apr 2019

Resolution

6 Years Ago on 05 Apr 2019

Cessation Of A Person With Significant Control

6 Years Ago on 26 Feb 2019

Termination Director Company With Name Termination Date

6 Years Ago on 26 Feb 2019

Confirmation Statement With Updates

6 Years Ago on 18 Dec 2018

Resolution

6 Years Ago on 27 Nov 2018

Change Of Name Notice

6 Years Ago on 27 Nov 2018

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 23 Nov 2018

Confirmation Statement With Updates

7 Years Ago on 14 Dec 2017

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 23 Aug 2017

Change Person Director Company With Change Date

8 Years Ago on 18 May 2017

Change Person Director Company With Change Date

8 Years Ago on 18 May 2017

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 18 May 2017

Confirmation Statement With Updates

8 Years Ago on 13 Dec 2016

Capital Variation Of Rights Attached To Shares

8 Years Ago on 17 Aug 2016

Capital Name Of Class Of Shares

8 Years Ago on 17 Aug 2016

Resolution

8 Years Ago on 17 Aug 2016

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
AGAR, Anthony James Sheltondirector Nov 196219 Sept 2014

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Paul Thomas Mayne Jul 198730 Jun 2016
Mr Anthony James Shelton Agar Nov 196230 Jun 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.