DONE IT LIMITED

Register to unlock more data on OkredoRegister

DONE IT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03019607

Incorporation date

07/02/1995

Size

Medium

Contacts

Registered address

Registered address

12 The Newlands, Frenchay, Bristol BS16 1NQCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1995)
dot icon03/07/2013
Final Gazette dissolved following liquidation
dot icon22/04/2013
Liquidators' statement of receipts and payments to 2013-03-06
dot icon03/04/2013
Return of final meeting in a members' voluntary winding up
dot icon03/04/2013
Certificate that Creditors have been paid in full
dot icon12/11/2012
Appointment of a voluntary liquidator
dot icon12/11/2012
Declaration of solvency
dot icon12/11/2012
Resolutions
dot icon24/10/2012
Appointment of Mark Douglas Shane Mcelney as a director on 2012-10-25
dot icon14/08/2012
Registered office address changed from Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA United Kingdom on 2012-08-15
dot icon13/06/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
dot icon12/06/2012
Resolutions
dot icon12/06/2012
Change of name notice
dot icon29/03/2012
Appointment of Mr Gerald Andrew Mcelney as a secretary on 2012-03-28
dot icon29/03/2012
Termination of appointment of Mark Douglas Shane Mcelney as a director on 2012-03-28
dot icon29/03/2012
Termination of appointment of Mark Douglas Shane Mcelney as a secretary on 2012-03-28
dot icon13/03/2012
Appointment of Mr Gerald Andrew Mcelney as a director on 2012-03-14
dot icon08/03/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
dot icon07/03/2012
Current accounting period extended from 2012-03-31 to 2012-09-30
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon28/02/2012
Appointment of Mr Mark Douglas Shane Mcelney as a secretary on 2012-02-29
dot icon28/02/2012
Termination of appointment of Andrew Neill Hemming as a secretary on 2012-02-29
dot icon28/02/2012
Termination of appointment of Susan Ariel Lacroix as a director on 2012-02-29
dot icon28/02/2012
Termination of appointment of Andrew Neill Hemming as a director on 2012-02-29
dot icon30/01/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon02/01/2012
Accounts for a medium company made up to 2011-03-31
dot icon23/11/2011
Termination of appointment of Colin James Aitchinson as a director on 2011-11-24
dot icon23/11/2011
Termination of appointment of David Richard Hale as a director on 2011-11-16
dot icon20/11/2011
Termination of appointment of Norman David Mitchell as a director on 2011-10-31
dot icon30/06/2011
Termination of appointment of Robert Stevenson as a director
dot icon07/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon07/02/2011
Registered office address changed from Thornton House Richmond Hill Clifton Bristol BS8 1AT on 2011-02-08
dot icon03/01/2011
Full accounts made up to 2010-03-31
dot icon30/11/2010
Termination of appointment of Linda Riddell as a director
dot icon30/11/2010
Termination of appointment of Colin Mclauchlin as a director
dot icon30/11/2010
Appointment of Mr Robert Stevenson as a director
dot icon09/09/2010
Termination of appointment of Susan Lacroix as a director
dot icon09/09/2010
Appointment of Ms Susan Ariel Lacroix as a director
dot icon09/09/2010
Appointment of Mr David Richard Hale as a director
dot icon09/09/2010
Appointment of Ms Susan Ariel Lacroix as a director
dot icon11/05/2010
Appointment of Mr Andrew Neill Hemming as a director
dot icon23/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon23/02/2010
Director's details changed for Norman David Mitchell on 2009-10-31
dot icon23/02/2010
Director's details changed for Colin Taylor Mclauchlin on 2009-10-31
dot icon23/02/2010
Director's details changed for Colin James Aitchinson on 2009-10-31
dot icon22/12/2009
Appointment of Mr Andrew Neill Hemming as a secretary
dot icon22/12/2009
Termination of appointment of Robert Fraser as a director
dot icon22/12/2009
Termination of appointment of Robert Fraser as a secretary
dot icon23/11/2009
Appointment of Mrs Linda Margaret Riddell as a director
dot icon22/11/2009
Full accounts made up to 2009-03-31
dot icon09/06/2009
Director appointed colin james aitchinson
dot icon04/06/2009
Director appointed colin taylor mclauchlin
dot icon04/06/2009
Director and secretary appointed robert macfarlane fraser
dot icon04/06/2009
Director appointed norman david mitchell
dot icon01/06/2009
Appointment Terminated Director and Secretary greg hall
dot icon01/06/2009
Appointment Terminated Director colin mclauchlin
dot icon01/06/2009
Appointment Terminated Director norman mitchell
dot icon01/06/2009
Appointment Terminated Director colin aitchison
dot icon27/04/2009
Appointment Terminated Director malcolm scott
dot icon31/03/2009
Appointment Terminated Director david hale
dot icon30/03/2009
Auditor's resignation
dot icon24/03/2009
Capitals not rolled up
dot icon08/03/2009
Capitals not rolled up
dot icon11/02/2009
Return made up to 28/01/09; full list of members
dot icon07/12/2008
Director appointed malcolm scott
dot icon16/10/2008
Accounts for a medium company made up to 2008-03-31
dot icon30/06/2008
Return made up to 28/01/08; full list of members
dot icon30/06/2008
Director's Change of Particulars / colin aitchison / 27/01/2008 / HouseName/Number was: , now: 12/4; Street was: 4-2 west picton view, now: constitution street; Post Code was: EH4 4DY, now: EH6 7BT; Country was: , now: united kingdom
dot icon03/04/2008
Certificate of change of name
dot icon27/02/2008
Appointment Terminated Director malcolm scott
dot icon15/01/2008
New director appointed
dot icon15/01/2008
Accounts for a small company made up to 2007-03-31
dot icon06/12/2007
Particulars of mortgage/charge
dot icon05/12/2007
Declaration of satisfaction of mortgage/charge
dot icon05/12/2007
Declaration of satisfaction of mortgage/charge
dot icon24/05/2007
Statement of affairs
dot icon24/05/2007
Ad 20/04/07--------- £ si 598@1
dot icon10/05/2007
Statement of affairs
dot icon10/05/2007
Ad 20/04/07--------- £ si 598@1=598 £ ic 30100/30698
dot icon01/05/2007
Nc inc already adjusted 20/04/07
dot icon01/05/2007
Resolutions
dot icon01/05/2007
Resolutions
dot icon01/05/2007
Resolutions
dot icon30/01/2007
Return made up to 28/01/07; full list of members
dot icon11/10/2006
New director appointed
dot icon11/10/2006
New secretary appointed;new director appointed
dot icon11/10/2006
New director appointed
dot icon11/10/2006
Secretary resigned
dot icon18/07/2006
Group of companies' accounts made up to 2006-03-31
dot icon26/02/2006
Return made up to 28/01/06; full list of members
dot icon26/02/2006
Director's particulars changed
dot icon30/01/2006
Accounts for a small company made up to 2005-03-31
dot icon07/02/2005
Return made up to 28/01/05; full list of members
dot icon09/09/2004
Group of companies' accounts made up to 2004-03-31
dot icon23/08/2004
Secretary's particulars changed;director's particulars changed
dot icon15/02/2004
Return made up to 28/01/04; full list of members
dot icon20/01/2004
Amended group of companies' accounts made up to 2003-03-31
dot icon10/08/2003
Group of companies' accounts made up to 2003-03-31
dot icon16/02/2003
Return made up to 08/02/03; full list of members
dot icon10/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon08/05/2002
New director appointed
dot icon21/02/2002
Return made up to 08/02/02; full list of members
dot icon24/01/2002
Accounts for a small company made up to 2001-03-31
dot icon08/06/2001
Particulars of mortgage/charge
dot icon21/05/2001
Ad 15/03/01--------- £ si 100@1=100 £ ic 30000/30100
dot icon14/05/2001
Nc inc already adjusted 15/03/01
dot icon03/05/2001
Resolutions
dot icon03/05/2001
Resolutions
dot icon03/05/2001
Resolutions
dot icon27/02/2001
Return made up to 08/02/01; full list of members
dot icon29/11/2000
Certificate of change of name
dot icon24/08/2000
Accounts for a small company made up to 2000-03-31
dot icon16/05/2000
Return made up to 08/02/00; full list of members
dot icon16/05/2000
Secretary's particulars changed;director's particulars changed
dot icon19/10/1999
Ad 11/10/99--------- £ si 29000@1=29000 £ ic 1000/30000
dot icon19/10/1999
Resolutions
dot icon18/10/1999
Accounts for a small company made up to 1999-03-31
dot icon28/02/1999
Return made up to 08/02/99; no change of members
dot icon28/02/1999
Secretary's particulars changed;director's particulars changed
dot icon30/01/1999
Accounts for a small company made up to 1998-03-31
dot icon04/03/1998
Return made up to 08/02/98; full list of members
dot icon01/10/1997
Accounts for a small company made up to 1997-03-31
dot icon22/04/1997
Particulars of mortgage/charge
dot icon27/02/1997
Return made up to 08/02/97; full list of members
dot icon20/01/1997
Registered office changed on 21/01/97 from: 50 high street hungerford berkshire RG17 0NE
dot icon28/11/1996
Accounts for a small company made up to 1996-03-31
dot icon17/06/1996
Secretary resigned
dot icon17/06/1996
New secretary appointed
dot icon06/03/1996
Certificate of change of name
dot icon04/03/1996
New director appointed
dot icon04/03/1996
Return made up to 08/02/96; full list of members
dot icon04/03/1996
Director's particulars changed
dot icon21/03/1995
Accounting reference date notified as 31/03
dot icon15/02/1995
Secretary resigned;new secretary appointed
dot icon12/02/1995
Secretary resigned
dot icon07/02/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, Robert Macfarlane
Director
31/05/2009 - 29/11/2009
8
Lacroix, Susan Ariel
Director
09/09/2010 - 28/02/2012
7
Lacroix, Susan Ariel
Director
09/09/2010 - 09/09/2010
7
Hemming, Andrew Neill
Director
09/05/2010 - 28/02/2012
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/02/1995 - 07/02/1995
99600

Persons with Significant Control

0

No PSC data available.

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 DONE IT LIMITED

DONE IT LIMITED is an(a) Dissolved company incorporated on 07/02/1995 with the registered office located at 12 The Newlands, Frenchay, Bristol BS16 1NQ. There are currently 3 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 DONE IT LIMITED?

toggle

DONE IT LIMITED is currently Dissolved. It was registered on 07/02/1995 and dissolved on 03/07/2013.

Where is DONE IT LIMITED located?

toggle

DONE IT LIMITED is registered at 12 The Newlands, Frenchay, Bristol BS16 1NQ.

What does DONE IT LIMITED do?

toggle

DONE IT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for DONE IT LIMITED?

toggle

The latest filing was on 03/07/2013: Final Gazette dissolved following liquidation.