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)
06 Nov 2015 CH03 Secretary's details changed for Mrs Hannah Carroll on 6 November 2015
29 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
23 Jun 2015 SH02 Sub-division of shares on 27 May 2015
10 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
05 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
14 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
24 Oct 2013 MR01 Registration of charge 052313600004
06 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Oct 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
20 Jan 2012 AR01 Annual return made up to 23 October 2011 with full list of shareholders
27 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Oct 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
29 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2010 AA Total exemption small company accounts made up to 31 March 2009
27 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2010 AD01 Registered office address changed from Unit 14 Aspen Close Kembrey Trade Centre Kembrey Street Swindon SN2 8AJ on 12 February 2010
28 Jan 2010 AA01 Previous accounting period shortened from 31 March 2009 to 28 March 2009
16 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 3
30 Oct 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Mr Neil David Carroll on 23 October 2009
29 Oct 2009 CH03 Secretary's details changed for Hannah Passmore on 23 October 2009
08 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008