- Company Overview for DINGMASTER LIMITED (05231360)
- Filing history for DINGMASTER LIMITED (05231360)
- People for DINGMASTER LIMITED (05231360)
- Charges for DINGMASTER LIMITED (05231360)
- Insolvency for DINGMASTER LIMITED (05231360)
- More for DINGMASTER LIMITED (05231360)
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
|
|
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 |