Advanced company searchLink opens in new window

DINGMASTER LIMITED

Company number 05231360

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)
03 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
03 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 6 April 2023
15 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 6 April 2022
15 Sep 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
23 Apr 2021 AD01 Registered office address changed from Unit 1 Orpen Park Aztec West Bristol BS32 4QD England to Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 23 April 2021
23 Apr 2021 600 Appointment of a voluntary liquidator
23 Apr 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-07
23 Apr 2021 LIQ02 Statement of affairs
12 Jan 2021 CS01 Confirmation statement made on 23 October 2020 with no updates
12 Jan 2021 TM01 Termination of appointment of Hannah Carroll as a director on 1 April 2019
12 Jan 2021 TM02 Termination of appointment of Hannah Carroll as a secretary on 1 April 2019
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Dec 2019 MR01 Registration of charge 052313600005, created on 14 November 2019
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
15 Aug 2018 AD01 Registered office address changed from Unit 1 Orpen Park Aztec West Bristol BS32 4QD England to Unit 1 Orpen Park Aztec West Bristol BS32 4QD on 15 August 2018
15 Aug 2018 AD01 Registered office address changed from Behind Star Texaco Garage Gloucester Road North Patchway Bristol Avon BS34 6NA to Unit 1 Orpen Park Aztec West Bristol BS32 4QD on 15 August 2018
30 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
25 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
11 Feb 2016 AP01 Appointment of Mrs Hannah Carroll as a director on 1 January 2016
06 Nov 2015 CH01 Director's details changed for Mr Neil David Carroll on 6 November 2015