45 DOWNLEAZE LIMITED

Register to unlock more data on OkredoRegister

45 DOWNLEAZE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05985983

Incorporation date

01/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

6 Cooks Folly Road, Bristol BS9 1PLCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2006)
dot icon24/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon08/07/2025
Micro company accounts made up to 2025-02-28
dot icon16/09/2024
Micro company accounts made up to 2024-02-29
dot icon06/08/2024
Compulsory strike-off action has been discontinued
dot icon05/08/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon16/07/2024
First Gazette notice for compulsory strike-off
dot icon23/10/2023
Micro company accounts made up to 2023-02-28
dot icon23/04/2023
Confirmation statement made on 2023-04-23 with updates
dot icon25/01/2023
Compulsory strike-off action has been discontinued
dot icon24/01/2023
First Gazette notice for compulsory strike-off
dot icon20/01/2023
Confirmation statement made on 2022-11-01 with no updates
dot icon20/09/2022
Micro company accounts made up to 2022-02-28
dot icon28/01/2022
Compulsory strike-off action has been discontinued
dot icon27/01/2022
Confirmation statement made on 2021-11-01 with no updates
dot icon18/01/2022
First Gazette notice for compulsory strike-off
dot icon29/09/2021
Micro company accounts made up to 2021-02-28
dot icon01/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon22/09/2020
Micro company accounts made up to 2020-02-29
dot icon21/12/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon10/09/2019
Micro company accounts made up to 2019-02-28
dot icon03/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon28/09/2018
Micro company accounts made up to 2018-02-28
dot icon22/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon05/09/2017
Micro company accounts made up to 2017-02-28
dot icon10/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon18/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon15/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon12/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon05/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon05/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon29/10/2013
Appointment of Mr Edward Ernest Packer as a secretary
dot icon23/10/2013
Termination of appointment of Jessica Armfelt as a secretary
dot icon22/10/2013
Registered office address changed from , Garden Flat 45 Downleaze, Stoke Bishop, Bristol, BS9 1LX, England on 2013-10-22
dot icon09/05/2013
Termination of appointment of Priyan Landham as a secretary
dot icon09/05/2013
Registered office address changed from , 45 Downleaze, Stoke Bishop, Bristol, BS9 1LX, England on 2013-05-09
dot icon09/05/2013
Appointment of Mrs Jessica Armfelt as a secretary
dot icon21/11/2012
Total exemption full accounts made up to 2012-02-28
dot icon20/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon21/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon17/10/2011
Appointment of Mr Priyan Landham as a secretary
dot icon17/10/2011
Termination of appointment of Suzanne Carlino as a secretary
dot icon17/10/2011
Registered office address changed from , 45B Downleaze, Stoke Bishop, Bristol, BS9 1LX on 2011-10-17
dot icon07/06/2011
Total exemption full accounts made up to 2011-02-28
dot icon12/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon23/08/2010
Total exemption full accounts made up to 2010-02-28
dot icon26/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon26/11/2009
Director's details changed for Edward Ernest Packer on 2009-11-26
dot icon08/06/2009
Total exemption full accounts made up to 2009-02-28
dot icon14/11/2008
Return made up to 01/11/08; full list of members
dot icon13/06/2008
Total exemption full accounts made up to 2008-02-29
dot icon09/06/2008
Accounting reference date extended from 30/11/2007 to 29/02/2008
dot icon12/11/2007
Return made up to 01/11/07; full list of members
dot icon01/11/2006
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
23/04/2025
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.35K
-
0.00
-
-
2022
0
12.04K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Packer, Edward Ernest
Director
01/11/2006 - Present
3
Carlino, Suzanne Elaine
Secretary
01/11/2006 - 01/10/2011
1
Packer, Edward Ernest
Secretary
21/10/2013 - Present
-
Armfelt, Jessica
Secretary
18/09/2012 - 21/10/2013
-
Landham, Priyan
Secretary
01/10/2011 - 17/09/2012
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 45 DOWNLEAZE LIMITED

45 DOWNLEAZE LIMITED is an(a) Dissolved company incorporated on 01/11/2006 with the registered office located at 6 Cooks Folly Road, Bristol BS9 1PL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 45 DOWNLEAZE LIMITED?

toggle

45 DOWNLEAZE LIMITED is currently Dissolved. It was registered on 01/11/2006 and dissolved on 24/02/2026.

Where is 45 DOWNLEAZE LIMITED located?

toggle

45 DOWNLEAZE LIMITED is registered at 6 Cooks Folly Road, Bristol BS9 1PL.

What does 45 DOWNLEAZE LIMITED do?

toggle

45 DOWNLEAZE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 45 DOWNLEAZE LIMITED?

toggle

The latest filing was on 24/02/2026: Final Gazette dissolved via compulsory strike-off.