Full Company Report |
Includes
|
Company type | Private Limited Company, Dissolved |
---|---|
Company Number | 05262283 |
Record last updated | Sunday, July 3, 2016 9:39:40 PM UTC |
Official Address | 49 Highfield Road Conisbrough Doncaster South Yorkshire United Kingdom Dn122de And Denaby, Conisbrough And Denaby There are 5 companies registered at this street |
Locality | Conisbrough And Denaby |
Region | England |
Postal Code | DN122DE |
Sector | plaster |
Document Type | Publication date | Download link | |
---|---|---|---|
Registry | Jun 4, 2013 | Second notification of strike-off action in london gazette | |
Registry | Apr 4, 2013 | Compulsory strike off suspended | |
Registry | Feb 19, 2013 | First notification of strike-off action in london gazette | |
Registry | Feb 23, 2012 | Change of registered office address | |
Financials | Jan 3, 2012 | Annual accounts | |
Registry | Nov 21, 2011 | Annual return | |
Financials | Dec 13, 2010 | Annual accounts | |
Registry | Nov 23, 2010 | Annual return | |
Registry | Oct 12, 2010 | Change of registered office address | |
Financials | Jan 19, 2010 | Annual accounts | |
Registry | Jan 12, 2010 | Annual return | |
Registry | Jan 12, 2010 | Change of particulars for director | |
Financials | Nov 2, 2008 | Annual accounts | |
Registry | Oct 22, 2008 | Annual return | |
Registry | Nov 28, 2007 | Annual return 5262... | |
Financials | Nov 5, 2007 | Amended accounts | |
Registry | Sep 28, 2007 | Change of accounting reference date | |
Financials | Sep 3, 2007 | Annual accounts | |
Registry | Nov 7, 2006 | Annual return | |
Financials | Aug 24, 2006 | Annual accounts | |
Registry | Jan 10, 2006 | Annual return | |
Registry | Oct 26, 2004 | Resignation of a secretary | |
Registry | Oct 18, 2004 | Three appointments: 2 men and a person | |
Registry | Oct 18, 2004 | Resignation of one Nominee Secretary |