NORTH DORSET COMMUNITY ACCESSIBLE TRANSPORT - NORDCAT
Company number 04285092
- Company Overview for NORTH DORSET COMMUNITY ACCESSIBLE TRANSPORT - NORDCAT (04285092)
- Filing history for NORTH DORSET COMMUNITY ACCESSIBLE TRANSPORT - NORDCAT (04285092)
- People for NORTH DORSET COMMUNITY ACCESSIBLE TRANSPORT - NORDCAT (04285092)
- More for NORTH DORSET COMMUNITY ACCESSIBLE TRANSPORT - NORDCAT (04285092)
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) |
---|---|---|---|
30 Oct 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
22 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
02 Oct 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
31 Jul 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
13 Feb 2018 | TM01 | Termination of appointment of Robert Penfold as a director on 31 January 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
27 Nov 2017 | TM01 | Termination of appointment of Ann Molloy as a director on 12 September 2017 | |
27 Nov 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 September 2017 | |
19 Sep 2017 | TM01 | Termination of appointment of Geoffrey William Tapper as a director on 5 September 2017 | |
03 Feb 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
18 Feb 2016 | AR01 | Annual return made up to 29 November 2015 no member list | |
18 Feb 2016 | AD01 | Registered office address changed from Unit 4a Butts Pond Industrial Estate, Sturminster Newton Dorset DT10 1AZ to Unit 17a Butts Pond Industrial Estate Sturminster Newton Dorset DT10 1AZ on 18 February 2016 | |
18 Feb 2016 | TM01 | Termination of appointment of Sylvia Holdeman as a director on 22 July 2015 | |
11 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
17 Feb 2015 | AR01 | Annual return made up to 29 November 2014 no member list | |
17 Feb 2015 | TM01 | Termination of appointment of Derek Leslie Beer as a director on 31 July 2013 | |
17 Feb 2015 | TM01 | Termination of appointment of Steve Lumb as a director on 31 May 2014 | |
17 Feb 2015 | TM01 | Termination of appointment of Vanessa Irene Cockarill as a director on 26 January 2015 | |
22 Dec 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
19 Feb 2014 | AR01 | Annual return made up to 29 November 2013 no member list | |
18 Feb 2014 | TM01 | Termination of appointment of Ann Kirkpatrick as a director | |
02 Jan 2014 | AA | Group of companies' accounts made up to 31 March 2013 | |
03 Jan 2013 | AA | Group of companies' accounts made up to 31 March 2012 |