DREAD LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/05/249 May 2024 | Final Gazette dissolved following liquidation |
| 09/05/249 May 2024 | Final Gazette dissolved following liquidation |
| 09/02/249 February 2024 | Return of final meeting in a creditors' voluntary winding up |
| 07/12/237 December 2023 | Liquidators' statement of receipts and payments to 2023-10-04 |
| 20/12/2220 December 2022 | Liquidators' statement of receipts and payments to 2022-10-04 |
| 14/10/2114 October 2021 | Appointment of a voluntary liquidator |
| 05/10/215 October 2021 | Notice of move from Administration case to Creditors Voluntary Liquidation |
| 05/10/215 October 2021 | Administrator's progress report |
| 24/08/2024 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES |
| 29/05/1929 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES |
| 09/10/189 October 2018 | APPOINTMENT TERMINATED, SECRETARY JOSEPH WHEELER |
| 20/06/1820 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
| 20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/01/1618 January 2016 | Annual return made up to 30 December 2015 with full list of shareholders |
| 06/09/156 September 2015 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15 |
| 08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 12/01/1512 January 2015 | Annual return made up to 30 December 2014 with full list of shareholders |
| 28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 06/01/146 January 2014 | Annual return made up to 30 December 2013 with full list of shareholders |
| 19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 12/02/1312 February 2013 | Annual return made up to 30 December 2012 with full list of shareholders |
| 21/05/1221 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/01/1210 January 2012 | Annual return made up to 30 December 2011 with full list of shareholders |
| 10/05/1110 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 10/02/1110 February 2011 | Annual return made up to 30 December 2010 with full list of shareholders |
| 07/05/107 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 11/01/1011 January 2010 | Annual return made up to 30 December 2009 with full list of shareholders |
| 11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GEORGE WHEELER / 30/12/2009 |
| 22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 10/03/0910 March 2009 | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS |
| 09/03/099 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / JOSEPH WHEELER / 31/03/2008 |
| 19/05/0819 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 28/03/0828 March 2008 | RETURN MADE UP TO 30/12/07; NO CHANGE OF MEMBERS |
| 29/05/0729 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 09/01/079 January 2007 | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS |
| 09/05/069 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 05/01/065 January 2006 | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS |
| 06/06/056 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 04/01/054 January 2005 | RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS |
| 27/08/0427 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 05/08/045 August 2004 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
| 25/05/0425 May 2004 | RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS |
| 02/09/032 September 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
| 25/02/0325 February 2003 | RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS |
| 21/10/0221 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 21/01/0221 January 2002 | RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS |
| 30/10/0130 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
| 06/03/016 March 2001 | REGISTERED OFFICE CHANGED ON 06/03/01 FROM: 305 UPPER FOURTH STREET CENTRAL MILTON KEYNES MILTON KEYNES MK9 1EH |
| 17/01/0117 January 2001 | RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS |
| 02/11/002 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
| 11/01/0011 January 2000 | RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS |
| 03/11/993 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
| 30/12/9830 December 1998 | RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS |
| 10/12/9810 December 1998 | £ NC 100000/102000 02/09/98 |
| 10/12/9810 December 1998 | NC INC ALREADY ADJUSTED 02/09/98 |
| 13/08/9813 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
| 24/02/9824 February 1998 | DIRECTOR'S PARTICULARS CHANGED |
| 24/02/9824 February 1998 | NEW SECRETARY APPOINTED |
| 24/02/9824 February 1998 | SECRETARY RESIGNED |
| 23/02/9823 February 1998 | RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS |
| 28/01/9828 January 1998 | PARTICULARS OF MORTGAGE/CHARGE |
| 31/01/9731 January 1997 | NEW SECRETARY APPOINTED |
| 31/01/9731 January 1997 | SECRETARY RESIGNED |
| 31/01/9731 January 1997 | NEW DIRECTOR APPOINTED |
| 31/01/9731 January 1997 | DIRECTOR RESIGNED |
| 30/12/9630 December 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DREAD LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company