Advanced company searchLink opens in new window

DONCASTER MAINTENANCE LIMITED

Company number 04938281

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 207.20072
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