- Company Overview for DONCASTER CARR LIMITED (02648391)
- Filing history for DONCASTER CARR LIMITED (02648391)
- People for DONCASTER CARR LIMITED (02648391)
- Charges for DONCASTER CARR LIMITED (02648391)
- More for DONCASTER CARR LIMITED (02648391)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Apr 2023 | DS01 | Application to strike the company off the register | |
01 Dec 2022 | TM01 | Termination of appointment of Keith Michael Mellors as a director on 1 December 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
19 Jul 2022 | AA | Micro company accounts made up to 30 November 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
20 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
25 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
27 Oct 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
02 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
23 Apr 2019 | AA | Micro company accounts made up to 30 November 2018 | |
12 Apr 2019 | PSC05 | Change of details for St Paul's Developments Plc as a person with significant control on 13 July 2017 | |
03 Oct 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
24 May 2018 | AA | Micro company accounts made up to 30 November 2017 | |
11 Jan 2018 | CH01 | Director's details changed for John David Newton on 1 January 2018 | |
04 Oct 2017 | CS01 | Confirmation statement made on 24 September 2017 with no updates | |
17 Aug 2017 | AD01 | Registered office address changed from First Floor, Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN England to 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield South Yorkshire S35 2PH on 17 August 2017 | |
30 Mar 2017 | AA | Micro company accounts made up to 30 November 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
03 Aug 2016 | AD01 | Registered office address changed from Ground Floor, 2 Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL to First Floor, Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN on 3 August 2016 | |
12 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
04 Jun 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
|