- Company Overview for DONCASTER MAINTENANCE LIMITED (04938281)
- Filing history for DONCASTER MAINTENANCE LIMITED (04938281)
- People for DONCASTER MAINTENANCE LIMITED (04938281)
- More for DONCASTER MAINTENANCE LIMITED (04938281)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2012 | TM01 | Termination of appointment of Deborah Mckone as a director on 1 January 2012 | |
20 Dec 2011 | AD01 | Registered office address changed from Unit D1 Armthorpe Enterprise Centre Rands Lane Armthorpe Doncaster S Yorkshire DN3 3DY on 20 December 2011 | |
16 Dec 2011 | AP01 | Appointment of Mr Steve Garside as a director on 1 December 2011 | |
04 Nov 2011 | TM02 | Termination of appointment of Secretary Solutions Ltd as a secretary on 4 November 2011 | |
04 Nov 2011 | TM01 | Termination of appointment of Kenneth Robin Holding as a director on 4 November 2011 | |
10 Oct 2011 | AD01 | Registered office address changed from PO Box 311, 7 Albion Place Doncaster South Yorkshire DN1 2XP on 10 October 2011 | |
01 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
26 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2011 | AR01 |
Annual return made up to 20 October 2010 with full list of shareholders
Statement of capital on 2011-02-25
|
|
22 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
02 Dec 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
02 Dec 2009 | CH01 | Director's details changed for Deborah Mckone on 1 December 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Mr Kenneth Robin Holding on 1 December 2009 | |
02 Dec 2009 | CH04 | Secretary's details changed for Secretary Solutions Ltd on 1 December 2009 | |
01 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
05 Feb 2009 | 363a | Return made up to 20/10/08; full list of members | |
16 Dec 2008 | 288a | Director appointed mr kenneth holding | |
29 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 |