- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |